Search icon

AL-ANON INFORMATION SERVICE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AL-ANON INFORMATION SERVICE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N28203
FEI/EIN Number 593144094

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

Address: 320 SO BUMBY AVE, SUITE 6, ORLANDO, FL, 32803, US
Mail Address: 320 SO BUMBY AVE, SUITE 6, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LOIS Treasurer 7234 DELLA DRIVE, ORLANDO, FL, 32819
MILLER LOIS Director 7234 DELLA DRIVE, ORLANDO, FL, 32819
MILLER LOIS Secretary 7234 DELLA DRIVE, ORLANDO, FL, 32819
SANE DARLA Treasurer 1408 GRANDVIEW BLVD., KISSIMMEE, FL, 34744
SANE DARLA Director 1408 GRANDVIEW BLVD., KISSIMMEE, FL, 34744
SANE DARLA Secretary 1408 GRANDVIEW BLVD., KISSIMMEE, FL, 34744
STUCKEY MARIE Treasurer 1214 GREENWOOD, ORLANDO, FL, 32801
MEYERS MARTHA Treasurer 4914 SAMOA CIRCLE, ORLANDO, FL, 32808
MEYERS MARTHA Director 4914 SAMOA CIRCLE, ORLANDO, FL, 32808
SANE DARLA Agent 1408 GRANDVIEW BLVD., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1408 GRANDVIEW BLVD., KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2008-04-28 SANE, DARLA -
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 320 SO BUMBY AVE, SUITE 6, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2005-07-29 320 SO BUMBY AVE, SUITE 6, ORLANDO, FL 32803 -
REINSTATEMENT 1995-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1993-03-12 - -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State