Search icon

THE CHINESE SCHOOL OF C.A.A.C.F., INC. - Florida Company Profile

Company Details

Entity Name: THE CHINESE SCHOOL OF C.A.A.C.F., 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: 27 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: N95000001463
FEI/EIN Number 593311959

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

Address: 879 Outer Road, Suite B, ORLANDO, FL, 32814, US
Mail Address: 879 Outer Road, Suite B, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAU HO PAULINE Director 879 Outer Road, ORLANDO, FL, 32814
Cheng Shu-Hui Director 4075 Lake Marianna Dr, Winter Haven, FL, 33881
LUO KYLE C Treasurer 24 N LANCELOT AVE, ORLANDO, FL, 32835
Anderson Amy Director 1373 Saddleridge Drive, Orlando, FL, 32835
HOEH SUSAN Director 7709 BELVOIR DR., ORLANDO, FL, 32835
LAU HO PAULINE Agent 879 Outer Road, Suite B, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069793 ORLANDO CHINESE SCHOOL ACTIVE 2021-05-22 2026-12-31 - 879 OUTER ROAD, STE B, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 879 Outer Road, Suite B, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2018-01-19 879 Outer Road, Suite B, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 879 Outer Road, Suite B, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2016-03-08 LAU HO, PAULINE -
AMENDMENT 2011-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State