Entity Name: | GRANT PROFESSIONALS NETWORK OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 1994 (30 years ago) |
Date of dissolution: | 09 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2015 (10 years ago) |
Document Number: | N95000003633 |
FEI/EIN Number |
593252312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OCPS GRANT SERVICES, 109 St. Johns Landing Drive, Winter Springs, FL, 32708, US |
Mail Address: | P.O. BOX 532051, ORLANDO, FL, 32853 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pates Patricia | President | P.O. Box 532051, Orlando, FL, 32853 |
Daniell Larry | Past | 1915 Don Wickham Drive, Clermont, FL, 34711 |
CIOCCA TERR-JO | Boar | 109 St Johns Landing Drive, Winter Springs, FL, 32708 |
Morrison Tracey | Treasurer | 5533 Albert Drive, Winter Park, FL, 32792 |
Nebel David | Boar | 2161 US Hwy 441/27, Suite C-1, Fruitland Park, FL, 347314493 |
Griffith Jeanne | Secretary | P.O. BOX 532051, ORLANDO, FL, 32853 |
BLUM HELAINE | Agent | GRAND AVE ECONOMIC COMMUNITY DEV. CORP, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | OCPS GRANT SERVICES, 109 St. Johns Landing Drive, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | OCPS GRANT SERVICES, 109 St. Johns Landing Drive, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | GRAND AVE ECONOMIC COMMUNITY DEV. CORP, 5104 N ORANGE BLOSSOM TR #206, ORLANDO, FL 32810 | - |
AMENDMENT AND NAME CHANGE | 2000-11-20 | GRANT PROFESSIONALS NETWORK OF CENTRAL FLORIDA, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-05-11 | BLUM, HELAINE | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-09-09 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State