Search icon

GRANT PROFESSIONALS NETWORK OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State