Entity Name: | CENTRAL FLORIDA REPEATER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | N18829 |
FEI/EIN Number |
592789099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3709 PELICAN LANE, ORLANDO, FL, 32803, US |
Mail Address: | 3709 PELICAN LANE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOCERO ROBERT J | President | 3709 PELICAN LANE, ORLANDO, FL, 32803 |
NOCERO ROBERT J | Director | 3709 PELICAN LANE, ORLANDO, FL, 32803 |
Cordeiro Joe | Vice President | 1673 Canterbury Circle, Casselberry, FL, 32707 |
Nocero Robert J | Secretary | 3709 Pelican Lane, Orlando, FL, 32803 |
Nocero Robert J | Treasurer | 3709 Pelican Lane, Orlando, FL, 32803 |
Nocero Robert J | Director | 3709 Pelican Lane, Orlando, FL, 32803 |
NOCERO ROBERT J | Agent | 3709 PELICAN LANE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-23 | NOCERO, ROBERT J | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 3709 PELICAN LANE, ORLANDO, FL 32803 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-08 | 3709 PELICAN LANE, ORLANDO, FL 32803 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-24 | 3709 PELICAN LANE, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State