Entity Name: | UCF STADIUM 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: | 26 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Feb 2015 (10 years ago) |
Document Number: | N05000011009 |
FEI/EIN Number |
203794571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4365 ANDROMEDA LOOP N STE 360, ORLANDO, FL, 32816-0015 |
Mail Address: | 4365 ANDROMEDA LOOP N STE 360, ORLANDO, FL, 32816-0015 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Jordan | Lega | 4364 Andromeda Loop Suite 360, ORLANDO, FL, 32816 |
Albertson David | Director | PO Box 2999, Winter Park, FL, 32790 |
Hector Gerald | Chief Executive Officer | 4365 Andromeda Loop N, Orlando, FL, 32816 |
Condello Jeff | BOT | 5165 Isleworth Cc Dr, Windermere, FL, 347868927 |
Chopra Manoj | Vice Chairman | 791 Mills Estate Pl, Chuluota, FL, 327665601 |
Calvet Olga | Director | 2100 Common Way Rd, Orlando, FL, 328146337 |
Clark Jordan | Agent | 4365 ANDROMEDA LOOP N STE 360, ORLANDO, FL, 328160015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Clark, Jordan | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 4365 ANDROMEDA LOOP N STE 360, ORLANDO, FL 32816-0015 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 4365 ANDROMEDA LOOP N STE 360, ORLANDO, FL 32816-0015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 4365 ANDROMEDA LOOP N STE 360, ORLANDO, FL 32816-0015 | - |
AMENDMENT AND NAME CHANGE | 2015-02-22 | UCF STADIUM CORPORATION | - |
NAME CHANGE AMENDMENT | 2005-11-15 | GOLDEN KNIGHTS CORPORATION | - |
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