Entity Name: | ISPI CENTRAL FLORIDA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000007324 |
FEI/EIN Number |
453088390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5202 Lazy Oak Dr, Winter Park, FL, 32792, US |
Mail Address: | 14538 Musket Fire Lane, Orlando, FL, 32837, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meli Brenda | President | 5202 Lazy Oak Drive, Winter Park, FL, 32792 |
Sterling Krystena | Vice President | 14538 Musket Fire Lane, Orlando, FL, 32837 |
Sterling Krystena | o | 14538 Musket Fire Lane, Orlando, FL, 32837 |
Brock Tim | Liai | 2075 Leanne Court, Winter Park, FL, 32792 |
Espinal Rosa | Vice President | 1831 Tournament Drive, Apopka, FL, 32712 |
Espinal Rosa | o | 1831 Tournament Drive, Apopka, FL, 32712 |
Camacho Grisell | Past | 8265 Hanger Blvd, Orlando, FL, 32827 |
Sterling Krystena | Agent | Krystena Sterling, Orlando, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 5202 Lazy Oak Dr, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 5202 Lazy Oak Dr, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | Sterling, Krystena | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | Krystena Sterling, Orlando, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-25 |
Reg. Agent Change | 2015-01-23 |
ANNUAL REPORT | 2014-08-24 |
Reg. Agent Change | 2014-04-18 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-16 |
Domestic Non-Profit | 2011-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State