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 |
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 |
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 |
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. | - |
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