Search icon

CENTRAL FLORIDA COMMUNITY PLANNING & DEVELOPMENT, INC.

Company Details

Entity Name: CENTRAL FLORIDA COMMUNITY PLANNING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2007 (17 years ago)
Document Number: N07000011507
FEI/EIN Number 611551822
Address: 2408 Spring Hollow Loop, Wesley Chapel, FL, 33544, US
Mail Address: 2408 Wesley Chapel Loop, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ENH7 Active Non-Manufacturer 2011-06-09 2023-06-24 2027-04-12 2023-05-08

Contact Information

POC SEAN JOSEPHS
Phone +1 813-843-8323
Fax +1 813-973-2818
Address 9765 FOX HOLLOW RD, TAMPA, FL, 33647 1831, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
JOSEPHS-MARSHALL CARROL S Agent 2408 Wesley Chapel Loop, Wesley Chapel, FL, 33544

President

Name Role Address
JOSEPHS-MARSHALL CARROL S President 2408 Spring Hollow Loop, Wesley Chapel, FL, 33544

Corr

Name Role Address
Miller Paula M Corr 5943 Beaconpark Street, LITHIA, FL, 33547

Treasurer

Name Role Address
SANDERS ELIZABETH Treasurer 5419 BOLD VENTURE PLACE, WESLEY CHAPEL, FL, 33544

Officer

Name Role Address
Powell Theresa Officer 8734 North 33rd Street, Tampa, FL, 33604
Bland Maxine Officer 8007 Jasmine Drive, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2408 Spring Hollow Loop, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-02-06 2408 Spring Hollow Loop, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2408 Wesley Chapel Loop, Wesley Chapel, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State