Search icon

THE CENTRAL FLORIDA CHARTIES OF ORLANDO INCN - Florida Company Profile

Company Details

Entity Name: THE CENTRAL FLORIDA CHARTIES OF ORLANDO INCN
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: 10 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2011 (14 years ago)
Document Number: N95000001154
FEI/EIN Number 593302489

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

Address: 2875 MAINGATE VILLAGE CIR, KISSISSMME, FL, 34747, US
Mail Address: 2875 MAINGATE VILLAGE CIR, KISSISSMME, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCH-SCOTT PHYLLIS J DEAS 2875 MAINGATE VILLAGE CIR, KISSISSMME, FL, 34747
CHURCH-SCOTT phyllis JDr. President 333 ALBRICHTON WAY, MONCKS CORNER, SC, 29461
CHURCH-SCOTT PHYLLIS J Agent 2875 MAINGATE VILLAGE CIR, KISSISSMME, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 2875 MAINGATE VILLAGE CIR, 110, KISSISSMME, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2875 MAINGATE VILLAGE CIR, 110, KISSISSMME, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2875 MAINGATE VILLAGE CIR, 110, KISSISSMME, FL 34747 -
NAME CHANGE AMENDMENT 2011-10-31 THE CENTRAL FLORIDA CHARTIES OF ORLANDO INCN -
REINSTATEMENT 2011-10-18 - -
REGISTERED AGENT NAME CHANGED 2011-10-18 CHURCH-SCOTT, PHYLLIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State