Search icon

CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC.

Company Details

Entity Name: CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: N13882
FEI/EIN Number 59-2681696
Address: 1725 Bartow Road, Lakeland, FL 33801
Mail Address: 1725 Bartow Road, Lakeland, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. Agent

President

Name Role Address
Malott, Sean President 1725 Bartow Road, Lakeland, FL 33801

Chairman

Name Role Address
Conrad, Gene Chairman 1725 Bartow Road, Lakeland, FL 33801

Vice Chairman

Name Role Address
Shepp, Dave Vice Chairman 1725 Bartow Road, Lakeland, FL 33801

Treasurer

Name Role Address
Smith, Emery Treasurer 1725 Bartow Road, Lakeland, FL 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1725 Bartow Road, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1725 Bartow Road, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2021-02-03 1725 Bartow Road, Lakeland, FL 33801 No data
AMENDMENT 2017-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-31 Central Florida Development Council, Inc. No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 1990-12-24 CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. No data
REINSTATEMENT 1987-12-31 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-05
Amendment 2017-11-09
ANNUAL REPORT 2017-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State