Search icon

CENTRAL FLORIDA CPCU SOCIETY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CPCU SOCIETY CHAPTER, 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: 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 592737706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25120 Derby Drive, Sorrento, FL, 32776, US
Mail Address: 25120 Derby Drive, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VanCura Robert CPCU Treasurer 25120 Derby Drive, Sorrento, FL, 32776
Russell Montgomery CPCU Vice President 41 Sea Island Drive, N. Ormond Beach, FL, 32176
Ives Kevin CPCU Secretary 850 Broadstone Way, Altamonte Springs, FL, 32714
Geisler Ann CPCU Director 2475 Reed Ellis Rd., Osteen, FL, 32764
Sahota Rohin President 4014 Green Sabal Drive, Orlando, FL, 32824
VanGorder Vicky Director 1056 Blackwood Street, Altamonte Springs, FL, 32701
VanCura Robert Agent 25120 Derby Drive, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 25120 Derby Drive, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2022-04-25 25120 Derby Drive, Sorrento, FL 32776 -
REGISTERED AGENT NAME CHANGED 2022-04-25 VanCura, Robert -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 25120 Derby Drive, Sorrento, FL 32776 -
AMENDMENT AND NAME CHANGE 2012-11-26 CENTRAL FLORIDA CPCU SOCIETY CHAPTER, INC. -
REINSTATEMENT 1997-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 02 Apr 2025

Sources: Florida Department of State