Search icon

CENTRAL FLORIDA BUSINESS TRAVEL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA BUSINESS TRAVEL ASSOCIATION, 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: 17 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: N94000000864
FEI/EIN Number 592877610

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

Address: 11954 Narcoosee Rd, Orlando, FL, 32832, US
Mail Address: 11954 Narcoosee Rd, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L'Appanna Darren President 11954 Narcoosee Rd, Orlando, FL, 32832
Gillespie Alex Treasurer 11954 Narcoosee Rd, Orlando, FL, 32832
Fischbeck Dana Vice President 11954 Narcoosee Rd, Orlando, FL, 32832
Central & Northern Florida Business Travel Agent 851 S State Road 434, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125513 N94000000864 ACTIVE 2023-10-10 2028-12-31 - 11954 NARCOOSEE RD, SUITE 2-143, ORLANDO, FL, 32832
G10000100441 CENTRAL AND NORTH FLORIDA BUSINESS TRAVEL ASSOCIATION EXPIRED 2010-11-02 2015-12-31 - 3208 C EAST COLONIAL DRIVE # 293, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 11954 Narcoosee Rd, Suite 2-143, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-03-07 11954 Narcoosee Rd, Suite 2-143, Orlando, FL 32832 -
AMENDMENT 2019-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 851 S State Road 434, SUITE 1070-176, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Central & Northern Florida Business Travel Association -
REINSTATEMENT 2001-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-18
Amendment 2019-09-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State