Entity Name: | UCF REAL ESTATE SOCIETY 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: | 24 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2024 (6 months ago) |
Document Number: | N16000002030 |
FEI/EIN Number |
81-1576919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 CENTRAL FLORIDA BLVD, CBA FINANCE DEPARTMENT, ORLANDO, FL, 32816, US |
Mail Address: | 4000 CENTRAL FLORIDA BLVD, CBA FINANCE DEPARTMENT, ORLANDO, FL, 32816, US |
ZIP code: | 32816 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Joshua D | President | 11137 Pondview Dr., Orlando, FL, 32825 |
Parker Joshua D | Agent | 11137 Pondview Dr., Orlando, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 11137 Pondview Dr., Apt. F, Orlando, FL 32825 | - |
REINSTATEMENT | 2024-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-05 | Parker, Joshua David | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2022-11-14 | UCF REAL ESTATE SOCIETY INC. | - |
CHANGE OF MAILING ADDRESS | 2022-09-16 | 4000 CENTRAL FLORIDA BLVD, CBA FINANCE DEPARTMENT, ORLANDO, FL 32816 | - |
REINSTATEMENT | 2022-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-05 |
Name Change | 2022-11-14 |
REINSTATEMENT | 2022-09-16 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-17 |
Domestic Non-Profit | 2016-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State