Entity Name: | NAVY LEAGUE OF THE UNITED STATES, CENTRAL FLORIDA COUNCIL, 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: | 12 Oct 2007 (18 years ago) |
Document Number: | N07000009980 |
FEI/EIN Number |
592994198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 746 S. Mills Ave, Orlando, FL, 32801, US |
Mail Address: | 746 S. Mills Ave, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECKY RICHARD L | Past | 1155 DUNCAN DRIVE, WINTER SPRINGS, FL, 327084307 |
Mohler Berkley | Secretary | 1176 Wood Dale Circle, Oviedo, FL, 32765 |
ROBINSON MATTHEW | Past | 1915 LAKE ROBERTS CT, WINDERMERE, FL, 34786 |
Hill Timothy | President | 2895 Willow Bay Terrance, Casselberry, FL, 32707 |
Phillips Hank | Vice President | 1778 Chippewa Trail, Maitland, FL, 32751 |
Denson Brandon L | Treasurer | 746 S. Mills Ave, Orlando, FL, 32801 |
LECKY RICHARD L | Agent | 1155 DUNCAN DRIVE, WINTER SPRINGS, FL, 327084307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-20 | DENSON, BRANDON S | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 746 S. Mills Ave, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 746 S. Mills Ave, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 746 S. Mills Ave, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | LECKY, RICHARD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1155 DUNCAN DRIVE, WINTER SPRINGS, FL 32708-4307 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State