Search icon

CENTRAL FLORIDA REAL ESTATE ATTORNEYS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REAL ESTATE ATTORNEYS COUNCIL, 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: 31 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: N06000003603
FEI/EIN Number 204679632

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

Address: 10826 Vineyard Ct, Clermont, FL, 34711, US
Mail Address: P.O. Box 784281, Winter Garden, FL, 34778, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AVERY Agent 5840 Red Bug Lake Rd., Winter Springs, FL, 32708
Smith Avery Treasurer 5840 Red Bug Lake Rd., Winter Springs, FL, 32708
Harrington Kristy Director P.O. Box 523, Winter Park, FL, 32790
Borr Robert Past 800 N. Ferncreek Avenue, Orlando, FL, 32803
McLeod Collin Director 24 S. Orange Avenue, Orlando, FL, 32801
Fisher Andrew Director 7651-B Ashley Park Court, Orlando, FL, 32535
Franchim Samanta Director 800 N. Magnolia Avenue, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045999 REAL PROPERTY COUNCIL OF CENTRAL FLORIDA ACTIVE 2024-04-03 2029-12-31 - 5840 RED BUG LAKE RD., BOX 350, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 SMITH, AVERY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5840 Red Bug Lake Rd., #550, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 10826 Vineyard Ct, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-01-28 10826 Vineyard Ct, Clermont, FL 34711 -
AMENDMENT AND NAME CHANGE 2013-01-25 CENTRAL FLORIDA REAL ESTATE ATTORNEYS COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State