Search icon

CENTRAL FLORIDA OFFSHORE ANGLERS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA OFFSHORE ANGLERS, 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: 08 Nov 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: N11999
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10634 East Colonial Drive, Orlando, FL, 32817, US
Mail Address: P.O. BOX 540251, ORLANDO, FL, 32854, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrish Orville EJr. President P.O.Box 540251, Orlando, FL, 32854
Walker William Vice President P.O. Box 540251, Orlando, FL, 32854
Thomas Andrew Jr. Treasurer P.O. Box 540251, Orlando, FL, 32854
Thomas Andrew Agent 10634 East Colonial Drive, Orlando, FL, 32817
Travis Michael Secretary P.O. Box 540251, Orlando, FL, 32854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006201 CENTRAL FLORIDA SALTWATER ANGLERS, INC ACTIVE 2024-01-10 2029-12-31 - P.O. BOX 540251, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 10634 East Colonial Drive, Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 10634 East Colonial Drive, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Thomas, Andrew -
CHANGE OF MAILING ADDRESS 2021-04-13 10634 East Colonial Drive, Orlando, FL 32817 -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1988-02-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2499515 Corporation Unconditional Exemption PO BOX 240251, ORLANDO, FL, 32854-0000 1989-11
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 240251, Orlando, FL, 32854, US
Principal Officer's Name Andrew Thomas
Principal Officer's Address PO Box 240251, ORLANDO, FL, 32854, US
Website URL www.MYCFOA.COM
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS
EIN 59-2499515
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 540251, ORLANDO, FL, 32854, US
Principal Officer's Name KENNETH J MUELLER
Principal Officer's Address 6453 SOUTH ORANGE AVENUE STE 3, ORLANDO, FL, 32809, US
Website URL WWW.MYCFOA.COM
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 540251, Orlando, FL, 32854, US
Principal Officer's Name Ken Mueller
Principal Officer's Address 6453 South Orange Avenue, Orlando, FL, 32809, US
Website URL www.MYCFOA.COM
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 607459, Orlando, FL, 32860, US
Principal Officer's Name Ken Mueller
Principal Officer's Address 6453 South Orange Avenue Suite 3, Orlando, FL, 32809, US
Website URL www.MyCFOA.com
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11220 Credo Court, Orlando, FL, 32837, US
Principal Officer's Name Victor Alas
Principal Officer's Address 1120 Credo Court, Orlando, FL, 32837, US
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 607459, Orlando, FL, 32860, US
Principal Officer's Name Gean Olin
Principal Officer's Address PO Box 607459, Orlando, FL, 32860, US
Website URL www.mycfoa.com
Organization Name Central Florida Offshore Anglers Inc
EIN 59-2499515
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 607459, Orlando, FL, 32860, US
Principal Officer's Name Loretta Olin
Principal Officer's Address PO Box 607459, Orlando, FL, 32860, US
Organization Name Central Florida Offshore Anglers Inc
EIN 59-2499515
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 607459, Orlando, FL, 32860, US
Principal Officer's Name Loretta Olin
Principal Officer's Address PO Box 607459, Orlando, FL, 32860, US
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 607459, Orlando, FL, 32860, US
Principal Officer's Name Rodney Sahr
Principal Officer's Address PO Box 607459, Orlando, FL, 32860, US
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS INC
EIN 59-2499515
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 607459, Orlando, FL, 32860, US
Principal Officer's Name Nathan Jones
Principal Officer's Address 713 Riviera Bella Dr, Debary, FL, 32713, US
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS IN
EIN 59-2499515
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 607459, ORLANDO, FL, 328607459, US
Principal Officer's Name BARRON ROY
Principal Officer's Address 520 S MAGNOLIA AVE, ORLANDO, FL, 32801, US
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS IN
EIN 59-2499515
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 607459, ORLANDO, FL, 328607459, US
Principal Officer's Name JOHN CARNEY
Principal Officer's Address 4946 WANSLEY DR, ORLANDO, FL, 32812, US
Organization Name CENTRAL FLORIDA OFFSHORE ANGLERS IN
EIN 59-2499515
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 607459, ORLANDO, FL, 328607459, US
Principal Officer's Name JOHN CARNEY
Principal Officer's Address 4946 WANSLEY DR, ORLANDO, FL, 32812, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State