Search icon

USNA PARENTS' CLUB OF CENTRAL FLORIDA INC.

Company Details

Entity Name: USNA PARENTS' CLUB OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 2015 (10 years ago)
Document Number: N15000003361
FEI/EIN Number 47-3703177
Address: 954 Counts Crest Circle, Apopka, FL 32712
Mail Address: 954 Counts Crest Circle, Apopka, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sheyda, Jennifer Agent 954 Counts Crest Circle, Apopka, FL 32712

President

Name Role Address
Sheyda, Jennifer President 954 Counts Crest Circle, Apopka, FL 32712

Vice President

Name Role Address
Meyer, Jennifer Vice President 5776 Falling Tree Lane, Port Orange, FL 32127

Treasurer

Name Role Address
Ehmann, Lori Katherine Treasurer 101 Ocean Way Drive, Ponce Inlet, FL 32127

At Large

Name Role Address
Carter, Ginger At Large 9482 Shortleaf Ct., Apopka, FL 32703

Webmaster

Name Role Address
Carter, Ginger Webmaster 9482 Shortleaf Ct., Apopka, FL 32703

IT

Name Role Address
Carter, Ginger IT 9482 Shortleaf Ct., Apopka, FL 32703

Secretary

Name Role Address
Keller, Dawn Secretary 117 Forest Park Ct, Longwood, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 954 Counts Crest Circle, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2023-05-01 954 Counts Crest Circle, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Sheyda, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 954 Counts Crest Circle, Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-19
Off/Dir Resignation 2019-11-15
Reg. Agent Change 2019-11-15
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State