Search icon

INTERFAITH COUNCIL OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTERFAITH COUNCIL 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: 25 Mar 2005 (20 years ago)
Date of dissolution: 01 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: N05000003101
FEI/EIN Number 45-5420165

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

Address: 934 SOUTHRIDGE TRAIL, ALTAMONTE SPRINGS, FL, 32714
Mail Address: POST OFFICE BOX 3310, WINTER PARK, FL, 32790-3310, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmitz Kathryn ARev. Chairman POST OFFICE BOX 3310, WINTER PARK, FL, 327903310
Morris James Rev. Dr Vice Chairman POST OFFICE BOX 3310, WINTER PARK, FL, 327903310
Williamson David Secretary POST OFFICE BOX 3310, WINTER PARK, FL, 327903310
Ray Robert Rev. Treasurer POST OFFICE BOX 3310, WINTER PARK, FL, 327903310
Kay David Rabbi Director POST OFFICE BOX 3310, WINTER PARK, FL, 327903310
GARGANESE, WEISS, D'AGRESTA & SALZMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-01 - -
CHANGE OF MAILING ADDRESS 2020-06-26 934 SOUTHRIDGE TRAIL, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 934 SOUTHRIDGE TRAIL, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2019-12-23 GARGANESE, WEISS, D'AGRESTA & SALZMAN,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 C/O GARY S. SALZMAN,ESQ., 111 NORTH ORANGE AVENUE,SUITE 2000, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-01
ANNUAL REPORT 2020-06-26
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State