Entity Name: | AFRICAN AMERICAN COUNCIL OF CHRISTIAN CLERGY OF CENTRAL FLORIDA, 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: | 04 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N03000001970 |
FEI/EIN Number |
061688989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 S. Rio Grande Ave, ORLANDO, FL, 32805, US |
Mail Address: | 2210 S Rio Grande Ave, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McRae Derrick | President | 5230 Indian Hill Rd, Orlando, FL, 32808 |
Williams Charles | Treasurer | 1110 Drew Ave, Orlando, FL, 32805 |
Mccoy Marcus | Secretary | 596 West Church Street, Orlando, FL, 32805 |
Gray Terrence | Vice President | 1968 Bruton Boulevard, Orlando, FL, 32805 |
Rose Leroy | Agent | 2210 S. Rio Grande Avenue, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 2210 S. Rio Grande Avenue, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-09 | Rose, Leroy | - |
AMENDMENT | 2018-06-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 2210 S. Rio Grande Ave, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 2210 S. Rio Grande Ave, ORLANDO, FL 32805 | - |
AMENDMENT | 2014-10-27 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-05-09 |
Amendment | 2018-06-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-02-03 |
Amendment | 2014-10-27 |
REINSTATEMENT | 2014-10-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State