Search icon

CENTRAL FLORIDA CLINICAL PRACTICE ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CLINICAL PRACTICE ORGANIZATION, 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: 11 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: N08000003566
FEI/EIN Number 611566097

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6850 LAKE NONA BLVD., 3RD FL, ORLANDO, FL, 32827, US
Mail Address: 6850 LAKE NONA BLVD., 3RD FL, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN DEBORAH CMD Chief Executive Officer 6850 LAKE NONA BLVD, ORLANDO, FL, 32827
SCHREIBER JEANETTE C Secretary 6850 LAKE NONA BLVD, ORLANDO, FL, 32827
Altizer Tiffany Director 431 East Horatio Avenue, Maitland, FL, 32751
Cavallo Danny MD Treasurer 6850 LAKE NONA BLVD, ORLANDO, FL, 32827
Cartwright Alexander Director Millican Hall, Room 308, Orlando, FL, 328160002
MALEK JOHN JD Agent 6850 LAKE NONA BLVD., 3RD FL, ORLANDO, FL, 32827
Peppler Richard C Director 1434 Via Sangro Pl, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 MALEK, JOHN, JD -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 6850 LAKE NONA BLVD., 3RD FL, ORLANDO, FL 32827 -
AMENDMENT 2023-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 6850 LAKE NONA BLVD., 3RD FL, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-05-11 6850 LAKE NONA BLVD., 3RD FL, ORLANDO, FL 32827 -

Documents

Name Date
Reg. Agent Change 2024-06-25
ANNUAL REPORT 2024-03-14
Amendment 2023-05-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State