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 |
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 |
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 | - | - |
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