Search icon

SIMPLE LIVING INSTITUTE, INC.

Company Details

Entity Name: SIMPLE LIVING INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N02000004467
FEI/EIN Number 820551617
Address: 10001 Creekwater Blvd, ORLANDO, FL, 32825, US
Mail Address: 10001 Creekwater Blvd, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Silvasy Shirley A Agent 10001 Creekwater Blvd, ORLANDO, FL, 32825

Chairman

Name Role Address
Walwyn Leroy Chairman 1837 Concord Dr, Apopka, FL, 32703

Treasurer

Name Role Address
CALABELLO ROSAN Treasurer 919 MEAD AVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
Silvasy Shirley Secretary 10001 Creekwater Blvd, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156700058 SIMPLE LIVING INSTITUTE EXPIRED 2008-06-04 2013-12-31 No data P.O. BOX 536457, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-27 10001 Creekwater Blvd, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 10001 Creekwater Blvd, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Silvasy, Shirley A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 10001 Creekwater Blvd, ORLANDO, FL 32825 No data
AMENDMENT 2003-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State