Search icon

CENTRAL FLORIDA CONCIERGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CONCIERGE ASSOCIATION, 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: 19 Oct 1988 (36 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N28923
FEI/EIN Number 872450695

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

Address: 10450 Turkey Lake Rd #692022, Orlando, FL, 32869, US
Mail Address: 10450 Turkey Lake Rd #692022, Orlando, FL, 32869, US
ZIP code: 32869
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
President CFCA Mr. Treasurer 10450 Turkey Lake Rd #692022, Orlando, FL, 32869
President CFCA Secretary 10450 Turkey Lake Rd #692022, Orlando, FL, 32869
CARMEN BENGSTON President 10450 TURKEY LAKE RD #692022, Orlando, FL, 32869
CENTRAL FLORIDA CONCIERGE ASSOCIATION, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 10450 Turkey Lake Rd #692022, Orlando, FL 32869 -
CHANGE OF MAILING ADDRESS 2021-09-01 10450 Turkey Lake Rd #692022, Orlando, FL 32869 -
REINSTATEMENT 2021-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 10450 Turkey Lake Rd, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-11-14 Central Florida Concierge Association -
REINSTATEMENT 1991-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-01
REINSTATEMENT 2021-08-24
AMENDED ANNUAL REPORT 2019-10-15
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-11-14
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-02-03
AMENDED ANNUAL REPORT 2016-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State