Search icon

UNIVERSITY OF MICHIGAN CLUB OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSITY OF MICHIGAN CLUB OF CENTRAL FLORIDA, 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: 30 Jul 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: N07000007434
FEI/EIN Number 205712694

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

Address: 2233 E Kaley Ave 7, Orlando, FL, 32806, US
Mail Address: 2233 E Kaley Ave 7, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Jason Treasurer 2233 E Kaley Ave 7, Orlando, FL, 32806
Cvercko Liz President 311 E Morse Blvd, Orlando, FL, 32789
Scott Jason Agent 2233 E Kaley Ave 7, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900099 UM CLUB OF CENTRAL FLORIDA EXPIRED 2008-10-15 2013-12-31 - 3280 SOHO STREET #308, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2233 E Kaley Ave 7, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2025-01-27 2233 E Kaley Ave 7, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 2233 E Kaley Ave 7, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 3029 Crystal Oak Ct, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3029 Crystal Oak Ct, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-02-12 3029 Crystal Oak Ct, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Scott, Jason -
AMENDMENT AND NAME CHANGE 2013-03-29 UNIVERSITY OF MICHIGAN CLUB OF CENTRAL FLORIDA, INC. -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State