Search icon

CENTRAL FLORIDA BRIDAL ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL FLORIDA BRIDAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: N95000004034
FEI/EIN Number 59-3388088
Address: 6202 Hedgesparrows Lane, Sanford, FL 32771
Mail Address: 6202 Hedgesparrows Lane, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Weber, Anita Agent 6202 Hedgesparrows Lane, Sanford, FL 32771

President

Name Role Address
Laiacona, Jennifer President 349 Spring Leap Circle, Winter Garden, FL 34787

Vice President

Name Role Address
Johnson, Kelsey Vice President 828 White Birch Court, Orange City, FL 32721

Treasurer

Name Role Address
Weber, Anita Rizzo Treasurer 6202 Hedgesparrows Lane, Sanford, FL 32771

Secretary

Name Role Address
Saunderson, Nicole Secretary P.O. Box 942, Deland, FL 32721

Asst. Secretary

Name Role Address
Saunderson, Nicole Asst. Secretary P.O. Box 942, Deland, FL 32721

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009953 CENTRAL FLORIDA WEDDING ASSOCIATION ACTIVE 2020-01-22 2025-12-31 No data PO BOX 375, SORRENTO, FL, 32776
G20000009544 CENTRAL FLORIDA BRIDAL ASSOCIATION ACTIVE 2020-01-21 2025-12-31 No data PO BOX 375, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 6202 Hedgesparrows Lane, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-02-17 6202 Hedgesparrows Lane, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-02-17 Weber, Anita No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 6202 Hedgesparrows Lane, Sanford, FL 32771 No data
NAME CHANGE AMENDMENT 2009-07-16 CENTRAL FLORIDA BRIDAL ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State