Search icon

THE CENTER FOR CULTURAL DEVELOPMENT, INC.

Company Details

Entity Name: THE CENTER FOR CULTURAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N94000000129
FEI/EIN Number 593226654
Address: C/O 619 CLAYTON STREET, ORLANDO, FL, 32804, US
Mail Address: P.O. BOX 37, MOUNT DORA, FL, 32757-0483, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PASKIET SHERRIE L Agent COMPREHENSIVE BUSINESS SERVICES, EUSTIS, FL, 32726

Director

Name Role Address
HEIM BRENDA A Director 1722 PARK AVENUE NORTH, WINTER PARK, FL, 32789
GERBER RHONDA Director 315 W. MAIN ST., TAVARES, FL, 32778
JACKSON ALVIN B Director 315 WEST MAIN ST., TAVARES, FL, 32778
SORRELL LYNNE Director 2701 S. BAY ST., EUSTIS, FL, 32726
SPENCER JEANNINE Director 55 WEST ARDICE AVE., EUSTIS, FL, 32757
LANDRY H JOHN A Director 604 COURTLAND STREET #138, ORLANDO, FL, 32804

President

Name Role Address
HEIM BRENDA A President 1722 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Vice President

Name Role Address
GERBER RHONDA Vice President 315 W. MAIN ST., TAVARES, FL, 32778

Secretary

Name Role Address
JACKSON ALVIN B Secretary 315 WEST MAIN ST., TAVARES, FL, 32778

Treasurer

Name Role Address
SORRELL LYNNE Treasurer 2701 S. BAY ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 C/O 619 CLAYTON STREET, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1996-05-01 C/O 619 CLAYTON STREET, ORLANDO, FL 32804 No data
AMENDMENT 1995-03-29 No data No data

Documents

Name Date
ADDRESS CHANGE 1997-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State