Search icon

FULLER CENTER FOR HOUSING OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FULLER CENTER FOR HOUSING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N07000011684
FEI/EIN Number 261523465
Address: 425 Fairvilla Rd, ORLANDO, FL, 32808, US
Mail Address: 425 Fairvilla Rd, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON GEORGE H Agent 7335 W. Sand Lake Road, ORLANDO, FL, 32819

Vice President

Name Role Address
ANDERSON GEORGE H. Vice President 7335 W. Sand lake road, ORLANDO, FL, 32819

President

Name Role Address
JEWELL ALAN President 6 WEST MYRTLE STREET, APOPKA, FL, 32703

Director

Name Role Address
JEWELL KAREN Director 6 WEST MYRTLE STREET, APOPKA, FL, 32703

Secretary

Name Role Address
GARRISON DEBBIE Secretary 2109 SHAW LANE, ORLANDO, FL, 32814

Treasurer

Name Role Address
ANDERSON JANETTE D Treasurer 425 Fairvilla Rd, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 7335 W. Sand Lake Road, suite 300, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 425 Fairvilla Rd, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2013-01-28 425 Fairvilla Rd, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2009-04-13 ANDERSON, GEORGE H No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-08-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-06-11
ANNUAL REPORT 2016-06-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State