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 |
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 |
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 | - | - |
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