Entity Name: | CENTRAL FLORIDA ASSOCIATION FOR THE EDUCATION OF YOUNG CHILDREN CORP. |
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: | 23 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N11000008005 |
FEI/EIN Number |
208413846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N. McDill Ave. Suite 107, TAMPA, FL, 33607, US |
Mail Address: | P.O. Box 536398, Orlando, FL, 32853, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGONE DEBORAH E | Director | 13229 MALLARD COVE BLVD, ORLANDO, FL, 32837 |
OATES MEGAN E | Director | 1506 TYREL DRIVE, ORLANDO, FL, 32818 |
ABBOTT CAREN | Director | 11437 NELLY OAKS BEND, CLERMONT, FL, 34711 |
HALLER SHARON L | Director | 66 HERRING CT, KISSIMEE, FL, 34759 |
BENITEZ GLORIA M | Director | 14747 CONGRESS ST., ORLANDO, FL, 32826 |
JURIE CINDY | Director | 408 SO VIRGINIA AVENUE, SANFORD, FL, 32771 |
Fleege Pamela | Agent | 2700 N. MacDill Ave. Suite 107, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-15 | 2700 N. McDill Ave. Suite 107, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-15 | Fleege, Pamela | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-15 | 2700 N. MacDill Ave. Suite 107, TAMPA, FL 33607 | - |
REINSTATEMENT | 2015-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-15 | 2700 N. McDill Ave. Suite 107, TAMPA, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-25 |
REINSTATEMENT | 2015-05-15 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-04-06 |
Domestic Non-Profit | 2011-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State