Search icon

ACE MENTOR PROGRAM OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ACE MENTOR PROGRAM OF CENTRAL FLORIDA 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: 06 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N08000007424
FEI/EIN Number 383788569

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

Address: 201 N. New York Avenue, #100, Winter Park, FL, 32789, US
Mail Address: 201 N. New York Avenue, #100, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolbjornsen Travis President 9191 Bay Hill Blvd, Orlando, FL, 32819
Kolbjornsen Travis Director 9191 Bay Hill Blvd, Orlando, FL, 32819
Kroger Brad Secretary 130 CANDACE DRIVE, MAITLAND, FL, 32751
Kroger Brad Director 130 CANDACE DRIVE, MAITLAND, FL, 32751
Laney Andrew G Treasurer 201 N. New York Ave, Winter Park, FL, 32789
Laney Andrew G Director 201 N. New York Ave, Winter Park, FL, 32789
Knous Edward J Vice President 2733 donaldson drive, orlando, FL, 32812
Shalaby Mohamed A Vice President 1513 Anna Catherine Drive, Orlando, FL, 32828
Laney Andrew Agent 201 N New York Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 201 N. New York Avenue, #100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-02-05 201 N. New York Avenue, #100, Winter Park, FL 32789 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Laney, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 201 N New York Ave., #100, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State