Search icon

FLORIDA PROSPERITY PARTNERSHIP, INC.

Company Details

Entity Name: FLORIDA PROSPERITY PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Aug 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N09000007635
FEI/EIN Number 27-0905144
Address: 250 W Lake Mary Blvd, #289, Sanford, FL 32773
Mail Address: 250 W Lake Mary Blvd, #289, Sanford, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Mills, Bill Agent 250 W Lake Mary Blvd, #289, Sanford, FL 32773

President

Name Role Address
Mills, Bill President 5153 Hercules Ct, Sanford, FL 32773

Chief Executive Officer

Name Role Address
Mills, Bill Chief Executive Officer 5153 Hercules Ct, Sanford, FL 32773

Board Member

Name Role Address
Ellis, Sarah M Board Member 3650 W. Sovereign Path, Suite 1, Lecanto, FL 34461
Foote, David Board Member 150 W Michigan St, Orlando, FL 32806
Fulmore, Cora Board Member PO Box 700, Ocoee, FL 32761
Gold, Andrew, Dr. Board Member 4001 W Tampa Bay Blvd, Tampa, FL 33614
Gonzalez-Dockery, Alina Board Member 2211 Widman Way, Suite 150 Fort Myers, FL 33901
Lewis, Juli Board Member 3692 Coolidge Court, Tallahassee, FL 32311
Rollason, Richard Board Member 501 N. Magnolia Ave., Suite 100 Orlando, FL 32801
Elliott, Carter Board Member 1100 Stockton St, Jacksonville, FL 32204
Mace, Lesley Board Member 800 Water Street, Jacksonville, FL 32204
Tuggerson, Katrina Board Member 1827 Capital Circle NE, Tallahassee, FL 32308

Treasurer

Name Role Address
Ellis, Sarah M Treasurer 3650 W. Sovereign Path, Suite 1, Lecanto, FL 34461

Secretary

Name Role Address
Foote, David Secretary 150 W Michigan St, Orlando, FL 32806

Vice Chair

Name Role Address
Gonzalez-Dockery, Alina Vice Chair 2211 Widman Way, Suite 150 Fort Myers, FL 33901

Board Chair

Name Role Address
Slover-Athey, Mellissa E Board Chair 110 W 1st Street, Sanford, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117311 THE INSTITUTE FOR FINANCIAL CAPABILITY EXPIRED 2019-10-31 2024-12-31 No data FLORIDA PROSPERITY PARTNERSHIP, 250 W LAKE MARY BLVD #289, SANFORD, FL, 32773
G09000169905 FLORIDA PROSPERITY PARTNERSHIP, INCORPORATED EXPIRED 2009-10-28 2024-12-31 No data 250 W LAKE MARY BLVD, #289, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 250 W Lake Mary Blvd, #289, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2016-04-06 250 W Lake Mary Blvd, #289, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 Mills, Bill No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 250 W Lake Mary Blvd, #289, Sanford, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436848 ACTIVE 2024CA000102 18TH JUD. CIR. SEMINOLE FL 2024-07-01 2029-07-17 $72,180.42 VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-15

Date of last update: 25 Jan 2025

Sources: Florida Department of State