Entity Name: | C.F.S.G.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N02000005337 |
FEI/EIN Number |
202863951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5717 Red Bug Lake Road, #346, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5717 Red Bug Lake Road, #346, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shields Diana | President | 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708 |
Shields Diana | Director | 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708 |
Holt Becky | Vice President | 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708 |
Holt Becky | Director | 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708 |
Burke H. L | Treasurer | 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708 |
Burke H. L | Director | 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708 |
WHYNNOT SANCHA BRENNAN | Agent | 738 Rugby Avenue, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 5717 Red Bug Lake Road, #346, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 5717 Red Bug Lake Road, #346, WINTER SPRINGS, FL 32708 | - |
REINSTATEMENT | 2019-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | WHYNNOT, SANCHA BRENNAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 738 Rugby Avenue, ORLANDO, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-03-25 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State