Search icon

THE CARSON DELANEY LONG FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: THE CARSON DELANEY LONG FOUNDATION 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: 06 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: N05000010408
FEI/EIN Number 204020691

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

Address: 607 SPICE TRADER WAY, #B, ORLANDO, FL, 32818, US
Mail Address: 607 SPICE TRADER WAY, #B, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MONIQUE W President 607 SPICE TRADER WAY, ORLANDO, FL, 32818
LONG, II OMETRIAS D Treasurer 607 SPICE TRADER WAY, ORLANDO, FL, 32818
LONG CHRISTIAN D Secretary 607 SPICE TRADER WAY, ORLANDO, FL, 32818
Aikins Cagney D Director 607 SPICE TRADER WAY, ORLANDO, FL, 32818
LONG MONIQUE W Agent 607 SPICE TRADER WAY, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 607 SPICE TRADER WAY, #B, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 607 SPICE TRADER WAY, #B, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2014-04-30 LONG, MONIQUE W -
CHANGE OF MAILING ADDRESS 2014-04-30 607 SPICE TRADER WAY, #B, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
RESTATED ARTICLES 2006-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State