Search icon

FLORIDA INSTITUTE FOR REFORM AND EMPOWERMENT, INC.

Company Details

Entity Name: FLORIDA INSTITUTE FOR REFORM AND EMPOWERMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000011799
FEI/EIN Number 274384675
Mail Address: PO BOX 533732, ORLANDO, FL, 32853, US
Address: 134 E. COLONIAL DRIVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Porta Stephanie Agent 134 E. COLONIAL DRIVE, ORLANDO, FL, 32801

Boar

Name Role Address
Gomez-Tejada Jackie Boar 4778 Atwood Drive, Orlando, FL, 32828
Harris Robin Boar 3606 Springland, Orlando, FL, 32818
Dean Sadie Boar 11091 4th St N, St. Petersbug, FL, 33716
Saunders Joseph Boar 567 Glastonbury Drive, Orlando, FL, 32825
Caicedo David Boar 1835 Palm Lane, Orlando, FL, 32803

Exec

Name Role Address
Porta Stephanie Exec 134 E. Colonial Dr, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027137 ORGANIZE FLORIDA EDUCATION FUND EXPIRED 2017-03-14 2022-12-31 No data 134 E COLONIAL DRIVE, ORLANDO, FL, 32801
G17000010369 ORGANIZE FLORIDA EDUCATION FUND, INC. EXPIRED 2017-01-27 2022-12-31 No data 134 E. COLONIAL DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Porta, Stephanie No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 134 E. COLONIAL DRIVE, ORLANDO, FL 32801 No data
AMENDMENT 2015-02-02 No data No data
AMENDMENT 2013-04-16 No data No data
AMENDMENT 2011-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 134 E. COLONIAL DRIVE, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-01
Amendment 2015-02-02
ANNUAL REPORT 2014-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State