Search icon

CENTRAL FLORIDA MEDICAL MALPRACTICE CLAIMS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA MEDICAL MALPRACTICE CLAIMS COUNCIL, 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: 22 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: N39154
FEI/EIN Number 593021009

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

Address: 390 N ORANGE AVE., STE.1000, ORLANDO, FL, 32801, US
Mail Address: 390 N ORANGE AVE., STE.1000, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD RICHARDS H Director 390 N ORANGE AVE 1000, ORLANDO, FL, 32801
D'LUGO MICHAEL R President 390 N ORANGE AVE., ORLANDO, FL, 32801
Pierce Francis EIII Vice President 225 E. ROBINSON ST., ORLANDO, FL, 32801
Hall Larry D Treasurer 1030 W. Canton Avenue, Winter Park, FL, 32789
FORD RICHARDS H Agent 390 N ORANGE AVE., STE 1000, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-02 - -
REGISTERED AGENT NAME CHANGED 2017-06-02 FORD, RICHARDS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 390 N ORANGE AVE., STE 1000, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 390 N ORANGE AVE., STE.1000, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-04-30 390 N ORANGE AVE., STE.1000, ORLANDO, FL 32801 -
REINSTATEMENT 2006-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-06-02
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2008-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State