Entity Name: | UCF HOSPITALITY SCHOOL STUDENT HOUSING FOUNDATION, 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: | 21 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2024 (9 months ago) |
Document Number: | N03000007167 |
FEI/EIN Number |
200183763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Destination Parkway, Orlando, FL, 32819, US |
Mail Address: | 4000 Destination Parkway, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS FRANK A | Director | 4000 Destination Parkway, ORLANDO, FL, 32819 |
MOORE-RUSSELL TIFFANY | Director | 9000 UNIVERSAN BLVD, ORLANDO, FL, 32819 |
BINA JAMES E | Director | 4000 Destination Parkway, Orlando, FL, 32819 |
Rosen Glenn | Director | 4000 Destination Parkway, Orlando, FL, 32819 |
SANTOS FRANK A | Agent | 4000 Destination Parkway, Orlando, FL, 32819 |
ROSEN HARRIS | Director | 4000 Destination Parkway, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 4000 Destination Parkway, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 4000 Destination Parkway, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 4000 Destination Parkway, Orlando, FL 32819 | - |
AMENDMENT | 2011-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-05 | SANTOS, FRANK A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-25 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State