Search icon

ASPPA BENEFITS COUNCIL OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ASPPA BENEFITS COUNCIL OF CENTRAL FLORIDA, 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: 09 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N46392
FEI/EIN Number 592923955

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

Address: 4060 Edgewater Drive, ORLANDO, FL, 32804, US
Mail Address: 4060 Edgewater Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutcheson Linda Treasurer 4060 Edgewater Drive, Orlando, FL, 32804
Earl Jesse Director 9423 Town Center Parkway, Lakewood Ranch, FL, 34202
Hutcheson Linda Agent 4060 Edgewater Drive, Orlando, FL, 32804
Staton Chris Director 1111 Douglas Avenue, Altamonte Springs, FL, 32714
LABELLE AMY Director 7932 West Sand Lake Road # 108, ORLANDO, FL, 32819
Turner Lanning Director 815 Eyrie, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 Hutcheson, Linda -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 4060 Edgewater Drive, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 4060 Edgewater Drive, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-05-04 4060 Edgewater Drive, ORLANDO, FL 32804 -
NAME CHANGE AMENDMENT 2007-02-22 ASPPA BENEFITS COUNCIL OF CENTRAL FLORIDA, INC. -
REINSTATEMENT 1997-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State