Search icon

THE MANUFACTURERS ASSOCIATION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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