Search icon

CENTRAL FLORIDA AIDS UNIFIED RESOURCES, INC.

Company Details

Entity Name: CENTRAL FLORIDA AIDS UNIFIED RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1986 (39 years ago)
Date of dissolution: 11 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2003 (22 years ago)
Document Number: N16074
FEI/EIN Number 59-2703003
Address: 741 W COLONIAL DR, ORLANDO, FL 32804
Mail Address: P O BOX 3725, ORLANDO, FL 32802
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TUCCI, DEBRA J Agent 741 W COLONIAL DR, ORLANDO, FL 32804

President

Name Role Address
PALMER, BOBBY GJR President 2909 WESTCHESTER AVE, ORLANDO, FL 32803

Director

Name Role Address
PALMER, BOBBY GJR Director 2909 WESTCHESTER AVE, ORLANDO, FL 32803
LOCKLER, JAMES L Director 411 RED COAT LANE, ORLANDO, FL 32825
DAVIS, RUSS Director 1417 LEEWAY AVENUE, ORLANDO, FL 32810

Vice President

Name Role Address
LOCKLER, JAMES L Vice President 411 RED COAT LANE, ORLANDO, FL 32825

Treasurer

Name Role Address
HUTCHINSON, WILLIAM R Treasurer 905 HILLARY CT., ORLANDO, FL 32804

Executive Director

Name Role Address
TUCCI, DEBRA J Executive Director 166 SHERIDAN AVE., LONGWOOD, FL 32750

Secretary

Name Role Address
PERKINS, WILLIAM J Secretary 1565 NOTTINGHAM DRIVE, WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-09 741 W COLONIAL DR, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-09 741 W COLONIAL DR, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1994-02-09 741 W COLONIAL DR, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 1994-02-09 TUCCI, DEBRA J No data
REINSTATEMENT 1989-08-02 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
AMENDMENT 1987-09-10 No data No data

Documents

Name Date
Voluntary Dissolution 2003-06-11
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-08-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State