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 |
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 |
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 | - | - |
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