Search icon

JAMAICAN/AMERICAN ASSOCIATION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICAN/AMERICAN ASSOCIATION OF CENTRAL FLORIDA, 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: 14 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2006 (19 years ago)
Document Number: N25380
FEI/EIN Number 592888285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4610 N. HIAWASSEE ROAD, ORLANDO, FL, 32818, US
Mail Address: P.O. BOX 680355, ORLANDO, FL, 32868, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edghill Joan President 1352 Glenleigh Drive, Ocoee, FL, 34761
Allman Michelle Vice President 2839 Hickory Creek Dr, Orlando, FL, 32818
Tate Margaret Secretary 2043 RED BLUFF AVENUE, Apopka, FL, 32712
WILLIAMS LIONEL Administrator 12206 Windermere Crossing Circle, Winter Garden, FL, 34787
Newland Winsome Asst 306 Country Landing Blvd, Apopka, FL, 32703
EDGHILL JOAN Agent 1352 Glenleigh Drive, Ocoee, FL, 34761
Williams Lionel Treasurer 12206 Windermere Crossing Circle, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1352 Glenleigh Drive, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2023-01-25 EDGHILL, JOAN -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 4610 N. HIAWASSEE ROAD, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2006-04-14 4610 N. HIAWASSEE ROAD, ORLANDO, FL 32818 -
AMENDMENT 2006-03-28 - -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-06-14 JAMAICAN/AMERICAN ASSOCIATION OF CENTRAL FLORIDA, INC. -
REINSTATEMENT 1997-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State