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 |
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 |
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 |
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 | - | - |
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