Entity Name: | CENTRAL FLORIDA CHAPTER AMERICAN SOCIETY FOR PUBLIC ADMINISTRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N18000000475 |
FEI/EIN Number |
82-4290573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | College of Community Innovation and Educat, 12494 University Blvd., ORLANDO, FL, 32816, US |
Mail Address: | 105 Peacock Drive, Altamonte Springs, FL, 32701, US |
ZIP code: | 32816 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yu Chia-Yuan | President | 12494 University Blvd, ORLANDO, FL, FL, 32816 |
TINDALL JULIE | Treasurer | P.O. BOX 4990, ORLANDO, FL, 32802 |
Rogers Melvin | Vice President | College of Community Innovation and Educat, ORLANDO, FL, 32816 |
Casas Maria | Secretary | College of Community Innovation and Educat, ORLANDO, FL, 32816 |
Tindall Julie | Agent | 105 Peacock Drive, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | College of Community Innovation and Education, 12494 University Blvd., ORLANDO, FL 32816 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-01 | 105 Peacock Drive, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2021-06-01 | College of Community Innovation and Education, 12494 University Blvd., ORLANDO, FL 32816 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-01 | Tindall, Julie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-01 |
ANNUAL REPORT | 2019-06-13 |
Domestic Non-Profit | 2018-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State