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 |
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 |
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 | - | - |
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