Entity Name: | CENTRAL FLORIDA CHAPTER OF BOAF/ICC, 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: | 09 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2010 (15 years ago) |
Document Number: | N08000006421 |
FEI/EIN Number |
263097427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 N Baker Street, Mount Dora, FL, 32757, US |
Mail Address: | 510 N Baker Street, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abner John | Agent | 510 N Baker Street, Mount Dora, FL, 32757 |
Abner John | President | 510 N Baker Street, Mount Dora, FL, 32757 |
Ismael Castro | Past | 1 courthouse square, kissimmee, FL, 34741 |
Brumby Richmond | Secretary | 1 courthouse square, kissimmee, FL, 34741 |
Richardson Christopher | Treasurer | 210 S. Rosalind Ave., Orlando, FL, 32802 |
Minoga Renata | Director | 401 South Park Avenue, Winter Park, FL, 32789 |
Rodriguez Ezra Sr. | Vice President | 1900 Hotel Plaza Blvd, Lake Buena Vista, FL, 32830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 510 N Baker Street, Mount Dora, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-09 | Abner, John | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 510 N Baker Street, Mount Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 510 N Baker Street, Mount Dora, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 1 courthouse square, Suite 1400, kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 1 courthouse square, Suite 1400, kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 1 courthouse square, Suite 1400, kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Castro, Ismael | - |
REINSTATEMENT | 2010-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State