Entity Name: | FULLER CENTER FOR HOUSING OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N07000011684 |
FEI/EIN Number |
261523465
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ANDERSON GEORGE H. | Vice President | 7335 W. Sand lake road, ORLANDO, FL, 32819 |
JEWELL ALAN | President | 6 WEST MYRTLE STREET, APOPKA, FL, 32703 |
JEWELL KAREN | Director | 6 WEST MYRTLE STREET, APOPKA, FL, 32703 |
GARRISON DEBBIE | Secretary | 2109 SHAW LANE, ORLANDO, FL, 32814 |
ANDERSON JANETTE D | Treasurer | 425 Fairvilla Rd, ORLANDO, FL, 32808 |
ANDERSON GEORGE H | Agent | 7335 W. Sand Lake Road, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 7335 W. Sand Lake Road, suite 300, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 425 Fairvilla Rd, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 425 Fairvilla Rd, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | ANDERSON, GEORGE H | - |
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: 02 May 2025
Sources: Florida Department of State