Search icon

UCF CONVOCATION CORPORATION - Florida Company Profile

Company Details

Entity Name: UCF CONVOCATION CORPORATION
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: 08 Aug 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 May 2008 (17 years ago)
Document Number: N05000008129
FEI/EIN Number 161733312

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

Address: 4365 Andromeda Loop ROOM 384, MILLICAN HALL, ORLANDO, FL, 32816, US
Mail Address: 4365 Andromeda Loop ROOM 384, MILLICAN HALL, ORLANDO, FL, 32816, US
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chopra Manoj Director 791 Mills Estate Pl, Chuluota, FL, 327665601
Miklos John BOT 3025 East South Street, Orlando, FL, 32803
Clark Jordan Lega 4365 Andromeda Loop ROOM 384, ORLANDO, FL, 32816
Varnell Jon Vice Chairman 18012 Galileo Ct, Orlando, FL, 328201424
Frame Adrienne Director 304 Burleigh Ct, Winter Springs, FL, 327084367
Clark Jordan Agent 4365 Andromeda Loop ROOM 384, ORLANDO, FL, 32816
Hector Gerald Chief Executive Officer 4365 Andromeda Loop N, MH 384, ORLANDO, FL, 32816

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4365 Andromeda Loop ROOM 384, MILLICAN HALL, ORLANDO, FL 32816 -
CHANGE OF MAILING ADDRESS 2022-04-28 4365 Andromeda Loop ROOM 384, MILLICAN HALL, ORLANDO, FL 32816 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4365 Andromeda Loop ROOM 384, MILLICAN HALL, ORLANDO, FL 32816 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Clark, Jordan -
AMENDED AND RESTATEDARTICLES 2008-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State