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 |
Name | Role | Address |
---|---|---|
Mills, Bill | Agent | 250 W Lake Mary Blvd, #289, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
Mills, Bill | President | 5153 Hercules Ct, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
Mills, Bill | Chief Executive Officer | 5153 Hercules Ct, Sanford, FL 32773 |
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 |
Name | Role | Address |
---|---|---|
Ellis, Sarah M | Treasurer | 3650 W. Sovereign Path, Suite 1, Lecanto, FL 34461 |
Name | Role | Address |
---|---|---|
Foote, David | Secretary | 150 W Michigan St, Orlando, FL 32806 |
Name | Role | Address |
---|---|---|
Gonzalez-Dockery, Alina | Vice Chair | 2211 Widman Way, Suite 150 Fort Myers, FL 33901 |
Name | Role | Address |
---|---|---|
Slover-Athey, Mellissa E | Board Chair | 110 W 1st Street, Sanford, FL 32771 |
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 |
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 |
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 |
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