Search icon

CENTRAL FLORIDA ACHIEVEMENTS & OUTCOMES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA ACHIEVEMENTS & OUTCOMES, 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: 23 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: N07000003042
FEI/EIN Number 510629477

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

Address: 750 South Orange Blossom Trail, Orlando, FL, 32805, US
Mail Address: P.O. BOX 941338, MAITLAND, FL, 32794, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295080950 2012-07-18 2012-07-18 1310 W COLONIAL DR, SUITES 25 & 26, ORLANDO, FL, 328047139, US 1310 W COLONIAL DR, SUITES 25 & 26, ORLANDO, FL, 328047139, US

Contacts

Phone +1 407-754-6312

Authorized person

Name VICTORIA M KELLER
Role PRESIDENT
Phone 4077546312

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Keller James E President PO BOX 941338, MAITLAND, FL, 32794
Keller Victoria Director PO Box 941338, MAITLAND, FL, 32794
MOODIE ROBERT Director 705 Endeavor Drive, Winter Springs, FL, 32708
SQUIRE KRISTINA Vice President P.O. BOX 941338, MAITLAND, FL, 32794
Farquharson Christine Chief Executive Officer P.O. BOX 941338, MAITLAND, FL, 32794
MOODIE ROBERT Agent 706 ENDEAVOR DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 750 South Orange Blossom Trail, Suite 115, Orlando, FL 32805 -
AMENDMENT 2023-04-25 - -
AMENDMENT 2022-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 706 ENDEAVOR DRIVE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-11-17 MOODIE, ROBERT -
AMENDMENT 2016-09-06 - -
AMENDMENT 2015-08-31 - -
AMENDMENT 2014-05-01 - -
AMENDMENT 2013-05-13 - -
AMENDMENT 2012-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-04-25
ANNUAL REPORT 2023-03-06
Amendment 2022-11-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State