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 |
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 |
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 | - | - |
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