Search icon

FLORIDA LEADERSHIP CONFERENCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LEADERSHIP CONFERENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1984 (40 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N06904
FEI/EIN Number 592502000

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

Address: % ROBERT W. HARPER, 229 CHERRYWOOD DR, MAITLAND, FL, 32751
Mail Address: P.O. BOX 941553, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER ROBERT W Director 229 CHERRYWOOD DR., MAITLAND, FL
HARPER ROBERT W President 229 CHERRYWOOD DR., MAITLAND, FL
HARPER ROBERT W Treasurer 229 CHERRYWOOD DR., MAITLAND, FL
HARPER STEPHEN E Director 508 CENTRAL AVENUE, APOPKA, FL
BROOKS KENNETH Director 5888 SADLER RD., ZELLWOOD, FL
DIPPY THEODORE M Director 22904 COUNTY ROAD 561, ASTATULA, FL
DIPPY THEODORE M Vice President 22904 COUNTY ROAD 561, ASTATULA, FL
HARPER ROBERT W Agent 229 CHERRYWOOD DR., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-02-04 % ROBERT W. HARPER, 229 CHERRYWOOD DR, MAITLAND, FL 32751 -
AMENDMENT 1986-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-01 % ROBERT W. HARPER, 229 CHERRYWOOD DR, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 1985-05-01 229 CHERRYWOOD DR., MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2007-09-28
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State