Entity Name: | ETC 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: | 31 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | N29053 |
FEI/EIN Number |
592920538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | orange avenue, Orlando, FL, 32801, US |
Mail Address: | C/O GLENN M VITALE, CPA, P.A., 3390 PLAYERS POINT LOOP, APOPKA, FL, 32712 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becker Melanie | Treasurer | 1000 Universal Studios Plaza, Orlando, FL, 32819 |
Becker Melanie | Director | 1000 Universal Studios Plaza, Orlando, FL, 32819 |
A. G. C. CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | orange avenue, Orlando, FL 32801 | - |
REINSTATEMENT | 2023-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | A.G.C. CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 200 South Orange Avenue, Suite 2300, ORLANDO, FL 32801-3432 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | orange avenue, Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-06-14 |
ANNUAL REPORT | 2021-07-28 |
REINSTATEMENT | 2020-11-12 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State