Search icon

CENTRAL FLORIDA REPUBLICAN ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REPUBLICAN ASSEMBLY, 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: 31 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: N15000003272
FEI/EIN Number 47-5009690

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

Address: 1092 Sylvia Dr, Deltona, FL, 32725, US
Mail Address: 1092 Sylvia Dr., Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Eric J Director 1092 Sylvia Dr, Deltona, FL, 32725
Allen Eric J President 1092 Sylvia Dr, Deltona, FL, 32725
Zischkau Herbert SIII Director 2955 Enterprise Rd, DeBary, FL, 32713
Zischkau Herbert SIII Vice President 2955 Enterprise Rd, DeBary, FL, 32713
Kouracos Peter Director 300 Emory Road, Daytona Bch, FL, 32118
Allen Eric J Agent 1092 Sylvia Dr, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102010 VOLUSIA COUNTY REPUBLICAN ASSEMBLY ACTIVE 2024-08-27 2029-12-31 - 300 EMORY DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 1092 Sylvia Dr, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2022-08-12 1092 Sylvia Dr, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2022-08-12 Allen, Eric James -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1092 Sylvia Dr, Deltona, FL 32725 -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-09
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-22
Domestic Non-Profit 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State