Search icon

CENTRAL FLORIDA CHAPTER AMERICAN SOCIETY FOR PUBLIC ADMINISTRATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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