Entity Name: | TOWN & GOWN COUNCIL AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | N11000009180 |
FEI/EIN Number |
453420708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4127 Pyxis Lane, Ferrell Commons 165, Orlando, FL, 32816-0126, US |
Mail Address: | LEAD Scholars Academy, University of Central Florida, Orlando, FL, 32816-0126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee Leeann | Vice President | Box 160126, Orlando, FL, 328160126 |
Gearity Chris | President | PO Box 160126, ORLANDO, FL, 328160126 |
HAAG LAURA | Secretary | PO Box 160126, ORLANDO, FL, 328160126 |
Malaret Stacey L | Treasurer | PO Box 160126, Orlando, FL, 328160126 |
Malaret Stacey LEd.D. | Agent | 4127 Pyxis Lane, Orlando, FL, 328160126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 4127 Pyxis Lane, Ferrell Commons 165, Orlando, FL 32816-0126 | - |
REINSTATEMENT | 2023-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Malaret, Stacey Lazenby, Ed.D. | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 4127 Pyxis Lane, Ferrell Commons 165, Orlando, FL 32816-0126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 4127 Pyxis Lane, Ferrell Commons 165, Orlando, FL 32816-0126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-29 | - | - |
REINSTATEMENT | 2017-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2012-12-17 | TOWN & GOWN COUNCIL AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
AMENDED ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-09-21 |
REINSTATEMENT | 2023-01-19 |
Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-11-17 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State