Search icon

CENTRAL FLORIDA HELPLINE, INC.

Company Details

Entity Name: CENTRAL FLORIDA HELPLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1986 (38 years ago)
Date of dissolution: 21 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: N18094
FEI/EIN Number 59-2758527
Address: 613 DOHENY WAY, CASSELBERRY, FL 32707
Mail Address: P O BOX 181403, CASSELBERRY, FL 32718
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LANGSTON, HERBERT AJR Agent 111 S. MAITLAND AVE., MAITLAND, FL 32751

President

Name Role Address
FERRARO, KIMBERLY President 613 DOHENY WAY, CASSELBERRY, FL 32707

Director

Name Role Address
FERRARO, KIMBERLY Director 613 DOHENY WAY, CASSELBERRY, FL 32707
EVERT, JOSEPH Director 305 PAWNEE TRAIL, WINTER SPRINGS, FL 32708
LEACH, ALICE Director 2421 LK SUNSET DR, ORLANDO, FL 32805
GOLDSTEIN, MARK Director 1631 ROCK SPRINGS RD #239, APOPKA, FL 32712
SMITH, KELI Director 133 STONE HILL DR, MAITLAND, FL 32751
LEACH, EUGENE Director 2421 LK SUNSET DR, ORLANDO, FL 32805

Treasurer

Name Role Address
EVERT, JOSEPH Treasurer 305 PAWNEE TRAIL, WINTER SPRINGS, FL 32708

Vice President

Name Role Address
SMITH, KELI Vice President 133 STONE HILL DR, MAITLAND, FL 32751

Secretary

Name Role Address
SMITH, KELI Secretary 133 STONE HILL DR, MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 613 DOHENY WAY, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2009-05-01 613 DOHENY WAY, CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 LANGSTON, HERBERT AJR No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 111 S. MAITLAND AVE., MAITLAND, FL 32751 No data
AMENDMENT 1987-06-08 No data No data

Documents

Name Date
Voluntary Dissolution 2010-04-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State