Entity Name: | FLORIDA MU ALUMNI ASSOCIATION, 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: | 14 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2021 (4 years ago) |
Document Number: | N06162 |
FEI/EIN Number |
592752546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 woodcock rd, Suite 200, ORLANDO, FL, 32803, US |
Mail Address: | 1080 woodcock rd, suite 200, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eftikides Kurt | Treasurer | 1430 Lake Baldwin Lane, ORLANDO, FL, 32814 |
ROBERTS KENNETH G | President | 2003 Carrington Dr, Orlando, FL, 32807 |
KNISEL PAT | Vice President | 2707 E. MARKS STREET, ORLANDO, FL, 32803 |
Diaz Luis | Secretary | 1430 Lake Baldwin Lane, ORLANDO, FL, 32814 |
Roberts Kenneth G | Agent | 2003 Carrington Dr, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1080 woodcock rd, Suite 200, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 1080 woodcock rd, Suite 200, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2021-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-18 | 2003 Carrington Dr, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2015-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-18 | Roberts, Kenneth Gerard | - |
PENDING REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-05-03 |
REINSTATEMENT | 2021-05-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State