Search icon

CENTRAL FLORIDA CHAPTER OF BOAF/ICC, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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