Search icon

LEARNING INSTITUTE FOR ELDERS AT UNIVERSITY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: LEARNING INSTITUTE FOR ELDERS AT UNIVERSITY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N93000000104
FEI/EIN Number 59-3159632
Address: c/o Jacqueline Ulacia, 12716 Pegasus Drive, PO Box 161997, ORLANDO, FL 32816-1997
Mail Address: c/o Jacqueline Ulacia, 12716 Pegasus Drive, PO Box 161997, ORLANDO, FL 32816-1997
Place of Formation: FLORIDA

Agent

Name Role Address
Agor, Michael Agent C/O JACQUELINE ULACIA 12716 PEGASUS DRIVE, PO BOX 161997, ORLANDO, FL 32816-1997

DIRECTOR

Name Role Address
BOWERS, R. TODD DIRECTOR 1410 SWEETBRIAR ROAD, ORLANDO, FL 32806

Treasurer

Name Role Address
Hodges, Gayle Treasurer 807 Appleton Place, Oviedo, FL 32765

President

Name Role Address
SLOANE, RICHARD President 2651 PEONY DRIVE, OVIENO, FL 32766

Secretary

Name Role Address
CORTESE, MAUREEN Secretary 1 EAST YALE STREET, ORLANDO, FL 32804

Director

Name Role Address
HASHEM, ZALPHA Director 3034 RANDLEMAN COURT, OVIEDO, FL 32765
SHANNON, ROBERT Director 2492 DOUBLE TREE PLACE, OVIEDO, FL 32766
Agor, Gail Director 8767 The Esplanade #30, Orlando, FL 32836
Chapman, Suzanne Director 4443 Saddleworth Circle, Orlando, FL 32826
Cooper, John Director 3658 Creeks Bend Ct W, Casselberry, FL 32707
Goldiez, Brian Director 2980 Cherry Blossom Loop, St Cloud, FL 34771
Guerra, Nick Director 3332 Lukas Cove, Orlando, FL 32820
Lee, Marty Director 3203 S Washington Ave Unit 402, Titusville, FL 32780
ENOS, MARCIA Director 664 SCARLET OAK CIRCLE, UNIT 116 ALTAMONTE SPRINGS, FL 32701
THOMPSON, LINDA Director 603 HIDEEN PINE CT, APOPKA, FL 32708

Vice President

Name Role Address
AGOR, MICHAEL Vice President 8767 THE ESPLANADE #30, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045557 LIFE@UCF ACTIVE 2016-05-05 2026-12-31 No data 12716 PEGASUS DRIVE, PO BOX 161997, ORLANDO, FL, 32816-1997
G16000029204 LIFE AT UCF EXPIRED 2016-03-21 2021-12-31 No data P.O. BOX 161390, ORLANDO, FL, 32816-1390

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 c/o Jacqueline Ulacia, 12716 Pegasus Drive, PO Box 161997, ORLANDO, FL 32816-1997 No data
CHANGE OF MAILING ADDRESS 2024-03-10 c/o Jacqueline Ulacia, 12716 Pegasus Drive, PO Box 161997, ORLANDO, FL 32816-1997 No data
REGISTERED AGENT NAME CHANGED 2024-03-10 Agor, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 C/O JACQUELINE ULACIA 12716 PEGASUS DRIVE, PO BOX 161997, ORLANDO, FL 32816-1997 No data
AMENDMENT 2023-05-22 No data No data
AMENDMENT 2021-09-21 No data No data
AMENDMENT 1993-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
Amendment 2023-05-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
Amendment 2021-09-21
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State