Search icon

FLORIDA LEADERS COUNCIL OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FLORIDA LEADERS COUNCIL OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Jul 1987 (38 years ago)
Document Number: N21834
FEI/EIN Number 590912839
Address: POST OFFICE BOX 730, ORLANDO, FL, 32802
Mail Address: POST OFFICE BOX 730, ORLANDO, FL, 32802
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YERGEY, DAVID A., JR. Agent 211 NORTH MAGNOLIA AVE., ORLANDO, FL, 32801

Vice President

Name Role Address
ASHER DEAN Vice President 52 E. SOUTH ST., ORLANDO, FL, 32801

Director

Name Role Address
ASHER DEAN Director 52 E. SOUTH ST., ORLANDO, FL, 32801
COX GREG Director 1400 W. FAIRBANKS AVE. #203, WINTER PARK, FL, 32789
EISERMAN LES Director 1400 W. FAIRBANKS AVE. #101, WINTER PARK, FL, 32789
BRAGG MICHELLE Director 1742 HIDDEN CREEK BLVD., ORLANDO, FL, 32807
FERNANDEZ MELANIE Director 201 SO. ORANGE AVE. #950, ORLANDO, FL, 32801
BAKER ALDEN Director 201 E. PINE ST. #520, ORLANDO, FL, 32801

Secretary

Name Role Address
COX GREG Secretary 1400 W. FAIRBANKS AVE. #203, WINTER PARK, FL, 32789

Treasurer

Name Role Address
FERNANDEZ MELANIE Treasurer 201 SO. ORANGE AVE. #950, ORLANDO, FL, 32801

President

Name Role Address
BAKER ALDEN President 201 E. PINE ST. #520, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1990-02-07 FLORIDA LEADERS COUNCIL OF CENTRAL FLORIDA, INC. No data
REINSTATEMENT 1989-10-10 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State