Search icon

CENTRAL FLORIDA CPCU SOCIETY CHAPTER, INC.

Company Details

Entity Name: CENTRAL FLORIDA CPCU SOCIETY CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jun 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: N03935
FEI/EIN Number 59-2737706
Address: 25120 Derby Drive, Sorrento, FL 32776
Mail Address: 25120 Derby Drive, Sorrento, FL 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
VanCura, Robert Agent 25120 Derby Drive, Sorrento, FL 32776

Treasurer

Name Role Address
VanCura, Robert, CPCU Treasurer 25120 Derby Drive, Sorrento, FL 32776

Vice President

Name Role Address
Russell, Montgomery, CPCU Vice President 41 Sea Island Drive, N. Ormond Beach, FL 32176

Secretary

Name Role Address
Ives, Kevin, CPCU Secretary 850 Broadstone Way, Apt. 119 Altamonte Springs, FL 32714

Director

Name Role Address
Geisler, Ann, CPCU Director 2475 Reed Ellis Rd., Osteen, FL 32764
VanGorder, Vicky Director 1056 Blackwood Street, Altamonte Springs, FL 32701
Brown, Peggy, CPCU Director 1217 Sablewood Dr, Apopka, FL 32712
DiForte, John Director 40 Hill View Place, Staten Island, NY 10304
Sanford, Rodney, CPCU Director 631 Mulberry Ave, Celebration, FL 34747

President

Name Role Address
Sahota, Rohin President 4014 Green Sabal Drive, Orlando, FL 32824

Immediate Past President

Name Role Address
Carnevale, Frank V., CPCU Immediate Past President 2067 Kensington Run Dr, Orlando, FL 32828-7807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 25120 Derby Drive, Sorrento, FL 32776 No data
CHANGE OF MAILING ADDRESS 2022-04-25 25120 Derby Drive, Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 VanCura, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 25120 Derby Drive, Sorrento, FL 32776 No data
AMENDMENT AND NAME CHANGE 2012-11-26 CENTRAL FLORIDA CPCU SOCIETY CHAPTER, INC. No data
REINSTATEMENT 1997-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State