Entity Name: | THE UNIVERSITY CLUB FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jan 1993 (32 years ago) |
Date of dissolution: | 15 Jan 2025 (21 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2025 (21 days ago) |
Document Number: | N93000000368 |
FEI/EIN Number | 593176469 |
Mail Address: | P.O. Box 1591, ORLANDO, FL, 32802, US |
Address: | 150 East Central Blvd, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benson David J | Agent | 215 N. Eola Dr., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Benson David J | President | 150 East Central Blvd, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Conners Karen | Vice President | 150 East Central Blvd, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Smither Robert | Treasurer | 150 East Central Blvd, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Umansky William | Trustee | 150 East Central Blvd, ORLANDO, FL, 32801 |
CHRISTOPHER DON | Trustee | 150 Central Blvd, ORLANDO, FL, 32801 |
VENEMA THEODORA J | Trustee | 150 East Central Blvd, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 150 East Central Blvd, ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Benson, David J | No data |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 150 East Central Blvd, ORLANDO, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 215 N. Eola Dr., ORLANDO, FL 32801 | No data |
REINSTATEMENT | 2013-06-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-15 |
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State