Entity Name: | COMMUNITY LEADERS AND ELECTED OFFICIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | N16000010152 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 2014 Edgewater Dr, Orlando, FL, 32804, US |
Address: | 754 Fleet Financial Ct, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Towers Michael F | Agent | 754 Fleet Financial ct, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
TOWERS MICHAEL | Director | 754 Fleet Financial Ct, Longwood, FL, 32750 |
BRODEUR JASON | Director | Terracina Dr, Sanford, FL, 32771 |
DOLAN TIM | Director | 2101 W. State Road 434, Longwood, FL, 32778 |
Laura Reamer | Director | 2014 Edgewater Dr, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-03 | Towers, Michael F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-03 | 754 Fleet Financial ct, 100, Longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 754 Fleet Financial Ct, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 754 Fleet Financial Ct, Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-07-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
Domestic Non-Profit | 2016-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State