Search icon

CENTRAL FLORIDA REALTY INVESTORS ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL FLORIDA REALTY INVESTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2000 (24 years ago)
Document Number: N48419
FEI/EIN Number 593117856
Address: 5125 Adanson Street, Suite 900, Orlando, FL, 32804, US
Mail Address: 5125 Adanson Street, Suite 900, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Becker Elizabeth Agent 5125 Adanson Street, Orlando, FL, 32804

Vice President

Name Role Address
Shultz Chad Vice President 5125 Adanson Street, Orlando, FL, 32804

President

Name Role Address
Georges Phil President 5125 Adanson Street, Orlando, FL, 32804

Treasurer

Name Role Address
Spann Paula Treasurer 5125 Adanson Street, Orlando, FL, 32804

Exec

Name Role Address
Becker Elizabeth Exec 5125 Adanson Street, Orlando, FL, 32804

Secretary

Name Role Address
Arnold Rob Secretary 5125 Adanson Street, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-19 Becker, Elizabeth No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 5125 Adanson Street, Suite 900, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2018-01-11 5125 Adanson Street, Suite 900, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 5125 Adanson Street, Suite 900, Orlando, FL 32804 No data
NAME CHANGE AMENDMENT 2000-08-30 CENTRAL FLORIDA REALTY INVESTORS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State