Search icon

PRIDE FACULTY & STAFF ASSOCIATION AT UCF, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE FACULTY & STAFF ASSOCIATION AT UCF, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000007264
FEI/EIN Number 45-5347742

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

Address: Elijah Mizzel, UCF Housing and Residence L, 12851 Gemini Blvd. S., ORLANDO, FL, 32816-3222, US
Mail Address: Elijah Mizell, UCF Housing and Residence L, 12851 Gemini Blvd. S., ORLANDO, FL, 32816-3222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSIONS DONNA Treasurer UCF Housing and Residence Life, ORLANDO, FL, 328163222
Mizell Elijah President UCF Housing and Residence Life, Orlando, FL, 328163222
Desir Kathiana Vice President UCF Housing and Residence Life, Orlando, FL, 328163222
LEWIS GLENN H Agent Academic Program Quality, ORLANDO, FL, 328260022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 Elijah Mizzel, UCF Housing and Residence Life, 12851 Gemini Blvd. S., ORLANDO, FL 32816-3222 -
CHANGE OF MAILING ADDRESS 2023-04-25 Elijah Mizzel, UCF Housing and Residence Life, 12851 Gemini Blvd. S., ORLANDO, FL 32816-3222 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 Academic Program Quality, 12424 Research Parkway, Suite 220, ORLANDO, FL 32826-0022 -
REGISTERED AGENT NAME CHANGED 2019-02-12 LEWIS, GLENN H -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State