Entity Name: | SIMPLE LIVING INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N02000004467 |
FEI/EIN Number |
820551617
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Walwyn Leroy | Chairman | 1837 Concord Dr, Apopka, FL, 32703 |
CALABELLO ROSAN | Treasurer | 919 MEAD AVE, WINTER PARK, FL, 32789 |
Silvasy Shirley | Secretary | 10001 Creekwater Blvd, Orlando, FL, 32825 |
Silvasy Shirley A | Agent | 10001 Creekwater Blvd, ORLANDO, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08156700058 | SIMPLE LIVING INSTITUTE | EXPIRED | 2008-06-04 | 2013-12-31 | - | P.O. BOX 536457, ORLANDO, FL, 32853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 10001 Creekwater Blvd, ORLANDO, FL 32825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 10001 Creekwater Blvd, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Silvasy, Shirley A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 10001 Creekwater Blvd, ORLANDO, FL 32825 | - |
AMENDMENT | 2003-10-20 | - | - |
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 Apr 2025
Sources: Florida Department of State