Search icon

AREAA CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AREAA 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: 01 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: N14000006275
FEI/EIN Number 32-0432420

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

Address: 1431 Royal St. George Dr., Orlando, FL, 32828, US
Mail Address: 1431 Royal St. George Dr., Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muneer Khalid Past 2600 E. Robinson St., Orlando, FL, 32803
Atuel Hope Exec 3990 Old Town Avenue C304, San Diego, CA, 92110
Goldman Matthew Boar 2600 E. Robinson St., Orlando, FL, 32803
Romulus Paule Secretary 2600 E. Robinson St., Orlando, FL, 32803
Bredy Odney President 2600 E. Robinson St., Orlando, FL, 32803
Phat Nguyen 2nd 2600 E. Robinson St., Orlando, FL, 32803
Goldman Matthew Agent 2600 E. Robinson St., Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004115 AREAA GREATER ORLANDO, INC ACTIVE 2018-01-08 2028-12-31 - 1431 ROYAL ST GEORGE DR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1431 Royal St. George Dr., Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-03-03 1431 Royal St. George Dr., Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Goldman, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 2600 E. Robinson St., Orlando, FL 32803 -
AMENDMENT 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-01
Amendment 2018-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State