CENTRAL FLORIDA PARTNERSHIP, INC. - Florida Company Profile

Entity Name: | CENTRAL FLORIDA PARTNERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2007 (18 years ago) |
Date of dissolution: | 31 Jan 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | N07000011850 |
FEI/EIN Number | 331202266 |
Address: | 75 S. IVANHOE BLVD., ORLANDO, FL, 32804 |
Mail Address: | 75 S. IVANHOE BLVD., ORLANDO, FL, 32804 |
ZIP code: | 32804 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONASEN JEFFERY Q | Director | P.O. BOX 4351, ORLANDO, FL, 328024351 |
FAGAN SCOTT P | Treasurer | 75 S. IVANHOE BLVD., ORLANDO, FL, 32804 |
STUART JACOB V | President | 880 BONITA DRIVE, WINTER PARK, FL, 32789 |
GOROVITZ AARON J | Director | 215 NORTH EOLA DR., ORLANDO, FL, 32801 |
BENDER LOREN J | Director | 7007 SEAWORLD DRIVE, ORLANDO, FL, 32821 |
BREWER MARK Q | Director | 1411 EDGEWATER DRIVE STE 203, ORLANDO, FL, 32804 |
Fagan Scott P | Agent | 75 S. IVANHOE BLVD., ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08163900034 | COMMUNITY LEADERSHIP CONFERENCE | EXPIRED | 2008-06-11 | 2013-12-31 | - | 75 S. IVANHOE BOULEVARD, ORLANDO, FL, 32804 |
G08163900033 | CENTRAL FLORIDA PARTNERSHIP | EXPIRED | 2008-06-11 | 2013-12-31 | - | 75 S. IVANHOE BOULEVARD, ORLANDO, FL, 32804 |
G08163900032 | HISPANIC SUMMIT | EXPIRED | 2008-06-11 | 2013-12-31 | - | 75 S. IVANHOE BOULEVARD, ORLANDO, FL, 32804 |
G08163900035 | ORLANDO REGIONAL CHAMBER OF COMMERCE | EXPIRED | 2008-06-11 | 2013-12-31 | - | 75 S. IVANHOE BOULEVARD, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-01-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 740360. MERGER NUMBER 500000168225 |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Fagan, Scott Philip | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-05-27 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-07-18 |
Domestic Non-Profit | 2007-12-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State