Search icon

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

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: 3029 Crystal Oak Ct, Orlando, FL, 32806, US
Mail Address: 3029 Crystal Oak Ct, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Jason Treasurer 3029 Crystal Oak Ct, Orlando, FL, 32806
Cvercko Liz President 311 E Morse Blvd, Orlando, FL, 32789
Scott Jason Agent 3029 Crystal Oak Ct, 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

Date of last update: 02 Apr 2025

Sources: Florida Department of State