Entity Name: | #1 STUNNAS MOTORSPORTS CLUB CENTRAL FLORIDA CHAPTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N15000006748 |
FEI/EIN Number | 45-4336062 |
Address: | 5619 Elon Dr, ORLANDO, FL 32808 |
Mail Address: | 5619 Elon Dr, ORLANDO, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heard, Cortez | Agent | 5377 Cedrela St, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
HALL, BENARD | President | 2062 Pernod Ct, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Heard, Cortez | Vice President | 5377 Cedrela St, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Hunter, Tashara | Treasurer | 4828 Lake Sparling Rd, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
Bilbrew, Tenisha | Manager | 5619 Elon Dr, Orlando, FL 32808 |
Name | Role | Address |
---|---|---|
Hunter, Caselle | Secretary | 4828 Lake Sparling Rd, Orlando, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 5619 Elon Dr, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 5619 Elon Dr, ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 5377 Cedrela St, ORLANDO, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | Heard, Cortez | No data |
REINSTATEMENT | 2016-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-11-08 |
Domestic Non-Profit | 2015-07-08 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State