Search icon

TRAINING AND SIMULATION TECHNOLOGY CONSORTIUM, INC.

Company Details

Entity Name: TRAINING AND SIMULATION TECHNOLOGY CONSORTIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Nov 2002 (22 years ago)
Document Number: N94000001854
FEI/EIN Number 59-3239132
Address: 3039 TECHNOLOGY PARKWAY, SUITES 212- 215, ORLANDO, FL 32826
Mail Address: 3039 Technology Parkway, ORLANDO, FL 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Finkelstein, Neal, Dr. Agent 3039 Technology Parkway, Suite 214, ORLANDO, FL 32826

President

Name Role Address
Cheros, George E President 3039 TECHNOLOGY PARKWAY, SUITE 213, ORLANDO, FL 32826

Chief Executive Officer

Name Role Address
Cheros, George E Chief Executive Officer 3039 TECHNOLOGY PARKWAY, SUITE 213, ORLANDO, FL 32826

Chairman

Name Role Address
GIVENS, JOHN Chairman 12301 Challenger Pkwy, Orlando, FL 32826

Vice Chairman

Name Role Address
Spruill, Janet Vice Chairman 12249 Science Drive, 110 Orlando, FL 32826

Treasurer

Name Role Address
Motko, Amy Treasurer 12802 Science Drive, 100 Orlando, FL 32826

Secretary

Name Role Address
Ulander, Brett Secretary 3275 Progress Dr., Orlando, FL 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01281900160 NATIONAL CENTER FOR SIMULATION ACTIVE 2001-10-09 2026-12-31 No data 3039 TECHNOLOGY PARKWAY, STE. 212-215, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 Finkelstein, Neal, Dr. No data
CHANGE OF MAILING ADDRESS 2019-01-16 3039 TECHNOLOGY PARKWAY, SUITES 212- 215, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 3039 Technology Parkway, Suite 214, ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 3039 TECHNOLOGY PARKWAY, SUITES 212- 215, ORLANDO, FL 32826 No data
AMENDED AND RESTATEDARTICLES 2002-11-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State