Entity Name: | CENTRAL CARE MISSION OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Mar 1990 (35 years ago) |
Document Number: | N36895 |
FEI/EIN Number | 59-2800360 |
Address: | 4027 LENOX BLVD, ORLANDO, FL 32811 |
Mail Address: | 4027 LENOX BLVD, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pfleiderer, Spence | Agent | 4022 Terriwood Ave, Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Watkins, Bradley | Vice President | 2302 S. Atlantic Ave., New Smyrna Beach, FL 32169 |
Name | Role | Address |
---|---|---|
Watkins, Bradley | Director | 2302 S. Atlantic Ave., New Smyrna Beach, FL 32169 |
JONES, LESENA | Director | 5849 LAKE MELROSE DRIVE, ORLANDO, FL 32829 |
PFLEIDERER, SPENCE | Director | 4022 TERRIWOOD AVENUE, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
JONES, LESENA | Treasurer | 5849 LAKE MELROSE DRIVE, ORLANDO, FL 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-23 | Pfleiderer, Spence | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 4022 Terriwood Ave, Orlando, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 1998-02-16 | 4027 LENOX BLVD, ORLANDO, FL 32811 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-18 | 4027 LENOX BLVD, ORLANDO, FL 32811 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State