Search icon

FLORIDA MU ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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