Search icon

USO CENTRAL FLORIDA, INC.

Company Details

Entity Name: USO CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Feb 2012 (13 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: N12000001736
FEI/EIN Number 371664582
Address: 3353 w. vine street, kissimmee, FL, 34741, US
Mail Address: 3353 w. vine street, kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CFRA, LLC Agent

Director

Name Role Address
Stewart Cory Director 18555 Kingbird Drive, Lutz, FL, 33558
Moyer James L Director 3818 Litchfield Loop, Lake Wales, FL, 33859
Davidson Zachary G Director 1010 S Moody Ave, Tampa, FL, 33629
Avallone Carolyn Director 9211 Point Cypress Drive, Orlando, FL, 32836

Chairman

Name Role Address
Perni Mark Chairman 1411 Craftsman Ave. E., Celebration, FL, 34747
Rogers Charles Chairman 415 Arbor Court, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 3353 w. vine street, kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2015-12-15 3353 w. vine street, kissimmee, FL 34741 No data
AMENDMENT AND NAME CHANGE 2013-12-20 USO CENTRAL FLORIDA, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-12
Reg. Agent Resignation 2017-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-17
Amendment and Name Change 2013-12-20
ANNUAL REPORT 2013-04-10
Domestic Non-Profit 2012-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State