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 |
Name | Role | Address |
---|---|---|
Sheyda, Jennifer | Agent | 954 Counts Crest Circle, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
Sheyda, Jennifer | President | 954 Counts Crest Circle, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
Meyer, Jennifer | Vice President | 5776 Falling Tree Lane, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
Ehmann, Lori Katherine | Treasurer | 101 Ocean Way Drive, Ponce Inlet, FL 32127 |
Name | Role | Address |
---|---|---|
Carter, Ginger | At Large | 9482 Shortleaf Ct., Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Carter, Ginger | Webmaster | 9482 Shortleaf Ct., Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Carter, Ginger | IT | 9482 Shortleaf Ct., Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Keller, Dawn | Secretary | 117 Forest Park Ct, Longwood, FL 32779 |
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 |
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