Entity Name: | THE MANUFACTURERS ASSOCIATION OF CENTRAL FLORIDA, 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: | 10 Feb 1992 (33 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 06 Jul 2011 (14 years ago) |
Document Number: | N47252 |
FEI/EIN Number |
593124293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. Pine Street, ORLANDO, FL, 32801, US |
Mail Address: | PO BOX 2988, ORLANDO, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adrian Little | President | 2152 Spirit Boulevard, Apopka, FL, 32703 |
Adrian Little | Director | 2152 Spirit Boulevard, Apopka, FL, 32703 |
CASEY DONALD | Executive Director | 201 E. Pine Street, ORLANDO, FL, 32801 |
Spence Marni | Treasurer | 420 S Orange Ave, ORLANDO, FL, 32801 |
CASEY DONALD | Agent | 201 E. Pine Street, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053395 | HENRY GRAEBER MACF MEMORIAL SCHOLARSHIP | EXPIRED | 2019-05-01 | 2024-12-31 | - | 800 NORTH MAGNOLIA AVENUE, SUITE 1850, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 201 E. Pine Street, SUITE 735, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 201 E. Pine Street, SUITE 735, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | CASEY, DONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 201 E. Pine Street, SUITE 735, ORLANDO, FL 32801 | - |
RESTATED ARTICLES | 2011-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State