Search icon

CENTER FOR ADVANCEMENT OF FAMILY ENTERPRISE EXCELLENCE, INC.

Company Details

Entity Name: CENTER FOR ADVANCEMENT OF FAMILY ENTERPRISE EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: N15000010713
FEI/EIN Number 81-1264131
Address: 1065 S. FLORIDA AVE, Suite 2, Lakeland, FL, 33803, US
Mail Address: 1065 S. FLORIDA AVE, Suite 2, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DAVID A Agent 225 E LEMON ST #300, LAKELAND, FL, 33801

President

Name Role Address
WALLER ROBERT JIV President 1065 S. FLORIDA AVE, Lakeland, FL, 33803

Vice President

Name Role Address
CURLS JOHNNIE MJr. Vice President 1065 S. FLORIDA AVE, Lakeland, FL, 33803

Secretary

Name Role Address
WALLER ROBERT JIII Secretary 1065 S. FLORIDA AVE, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 MILLER, DAVID A No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 225 E LEMON ST #300, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1065 S. FLORIDA AVE, Suite 2, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2018-02-20 1065 S. FLORIDA AVE, Suite 2, Lakeland, FL 33803 No data
REINSTATEMENT 2017-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-04-27
Reg. Agent Resignation 2020-04-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State