Search icon

THE CFA SOCIETY OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: THE CFA SOCIETY OF ORLANDO, 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: 30 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2012 (12 years ago)
Document Number: N93000003997
FEI/EIN Number 593213363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CFA Society Orlando, P.O. Box 4387, Orlando, FL, 32802, US
Mail Address: CFA Society Orlando, P.O. Box 4387, Orlando, FL, 32802, US
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reher Kevin Agent CFA Society Orlando, Orlando, FL, 32802
Harrington Thomas President CFA Society Orlando, Orlando, FL, 32802
Curley Steve Vice President CFA Society Orlando, Orlando, FL, 32802
Reher Kevin Treasurer CFA Society Orlando, Orlando, FL, 32802
Cannon Chris Director CFA Society Orlando, Orlando, FL, 32802
Craft Christian Director CFA Society Orlando, Orlando, FL, 32802
Donovan Colby Director CFA Society Orlando, Orlando, FL, 32802

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Reher, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 CFA Society Orlando, P.O. Box 4387, Orlando, FL 32802 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 CFA Society Orlando, P.O. Box 4387, Orlando, FL 32802 -
CHANGE OF MAILING ADDRESS 2019-03-29 CFA Society Orlando, P.O. Box 4387, Orlando, FL 32802 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-02-22 THE CFA SOCIETY OF ORLANDO, INC. -
NAME CHANGE AMENDMENT 1996-06-10 THE ORLANDO SOCIETY OF FINANCIAL ANALYSTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3213363 Corporation Unconditional Exemption PO BOX 4387, ORLANDO, FL, 32802-4387 2014-08
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 178496
Income Amount 73450
Form 990 Revenue Amount 73450
National Taxonomy of Exempt Entities Employment: Support N.E.C.
Sort Name FLORIDA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2012-11-15
Revocation Posting Date 2013-03-11

Determination Letter

Final Letter(s) FinalLetter_59-3213363_THECFASOCIETYOFORLANDOINC_06112014.tif

Form 990-N (e-Postcard)

Organization Name THE CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4387, Orlando, FL, 32802, US
Principal Officer's Name Francisco Javier Perez
Principal Officer's Address PO Box 4387, Orlando, FL, 32802, US
Website URL www.cfasociety.org/orlando
Organization Name THE CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 691075, Orlando, FL, 32869, US
Principal Officer's Name Chris MacLellan
Principal Officer's Address 428 Willowbrook Ln, Longwood, FL, 32779, US
Website URL www.cfaorlando.org
Organization Name THE CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8905 Royal Birkdale Ln, Orlando, FL, 32819, US
Principal Officer's Name Matthew Hansen
Principal Officer's Address 8905 Royal Birkdale Ln, Orlando, FL, 32819, US
Website URL www.cfasociety.org/orlando
Organization Name THE CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 667, Winter Park, FL, 32789, US
Principal Officer's Name Kevin Laake
Principal Officer's Address 300 International Parkway Suite 270, Heathrow, FL, 32746, US
Website URL www.cfaorlando.org
Organization Name ORLANDO CHAPTER OF THE FINANCIAL ANALYSTS SOCIETY OF CENTRAL
EIN 59-3213363
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 481 Newburyport Avenue, Altamonte Springs, FL, 32701, US
Principal Officer's Name Jason Flowers
Principal Officer's Address 481 Newburyport Avenue, Altamonte Springs, FL, 32701, US
Website URL www.cfaorlando.org
Organization Name ORLANDO CHAPTER OF THE FINANCIAL ANALYSTS SOCIETY OF CENTRAL
EIN 59-3213363
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2783, Orlando, FL, 32802, US
Principal Officer's Name Jason Flowers
Principal Officer's Address 481 Newburyport Avenue, Altamonte Springs, FL, 32701, US
Website URL www.cfaorlando.org
Organization Name ORLANDO CHAPTER OF THE FINANCIAL ANALYSTS SOCIETY OF CENTRAL
EIN 59-3213363
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2783, Orlando, FL, 328022783, US
Principal Officer's Name Christopher Cannon
Principal Officer's Address 1673 Mason Ave, Suite 100, Daytona Beach, FL, 32117, US
Website URL www.cfaorlando.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Period 202007
Filing Type P
Return Type 990EO
File View File
Organization Name CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name CFA SOCIETY OF ORLANDO INC
EIN 59-3213363
Tax Period 201906
Filing Type E
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State