Search icon

GRANT PROFESSIONALS NETWORK OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: GRANT PROFESSIONALS NETWORK OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1994 (30 years ago)
Date of dissolution: 09 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2015 (9 years ago)
Document Number: N95000003633
FEI/EIN Number 59-3252312
Address: OCPS GRANT SERVICES, 109 St. Johns Landing Drive, Winter Springs, FL 32708
Mail Address: P.O. BOX 532051, ORLANDO, FL 32853
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BLUM, HELAINE Agent GRAND AVE ECONOMIC COMMUNITY DEV. CORP, 5104 N ORANGE BLOSSOM TR #206, ORLANDO, FL 32810

President

Name Role Address
Pates, Patricia President P.O. Box 532051, Orlando, FL 32853

Past President

Name Role Address
Daniell, Larry Past President 1915 Don Wickham Drive, Clermont, FL 34711

Board

Name Role Address
CIOCCA, TERR-JO Board 109 St Johns Landing Drive, Winter Springs, FL 32708
Nebel, David Board 2161 US Hwy 441/27, Suite C-1, Fruitland Park, FL 34731-4493
Clary, Susan Board P.O. BOX 532051, ORLANDO, FL 32853
Floyd, Jeannie Board P.O. BOX 532051, ORLANDO, FL 32853
O'Connor, John Board P.O. BOX 532051, ORLANDO, FL 32853

Treasurer

Name Role Address
Morrison, Tracey Treasurer 5533 Albert Drive, Winter Park, FL 32792

Secretary

Name Role Address
Griffith, Jeanne Secretary P.O. BOX 532051, ORLANDO, FL 32853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 OCPS GRANT SERVICES, 109 St. Johns Landing Drive, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2009-04-21 OCPS GRANT SERVICES, 109 St. Johns Landing Drive, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 GRAND AVE ECONOMIC COMMUNITY DEV. CORP, 5104 N ORANGE BLOSSOM TR #206, ORLANDO, FL 32810 No data
AMENDMENT AND NAME CHANGE 2000-11-20 GRANT PROFESSIONALS NETWORK OF CENTRAL FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 1999-05-11 BLUM, HELAINE No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State