Search icon

SENIORS NOW COMPUTER LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SENIORS NOW COMPUTER LEARNING CENTER, 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N96000004503
FEI/EIN Number 593401020

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

Address: 99 E. MARKS ST, SUITE 112, ORLANDO, FL, 32803, US
Mail Address: 99 E. MARKS ST, SUITE 112, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troth Kim Secretary 3620 CLEMWOOD DR, ORLANDO, FL, 32803
Troth Kim Director 3620 CLEMWOOD DR, ORLANDO, FL, 32803
TROTH ZED President 3620 CLEMWOOD DR, ORLANDO, FL, 32803
TROTH ZED Director 3620 CLEMWOOD DR, ORLANDO, FL, 32803
AUSTIN GARY Vice President 730 Tangelwood Rd, Winter Springs, FL, 32708
AUSTIN GARY Director 730 Tangelwood Rd, Winter Springs, FL, 32708
BYRD LORENA Treasurer 10361 MALLARD LANDINGS WAY, ORLANDO, FL, 32832
BYRD LORENA Director 10361 MALLARD LANDINGS WAY, ORLANDO, FL, 32832
TROTH ZED Agent 3620 CLEMWOOD DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-01-15 TROTH, ZED -
REGISTERED AGENT ADDRESS CHANGED 2012-01-15 3620 CLEMWOOD DR, ORLANDO, FL 32803 -
NAME CHANGE AMENDMENT 2009-07-14 SENIORS NOW COMPUTER LEARNING CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 99 E. MARKS ST, SUITE 112, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2009-05-05 99 E. MARKS ST, SUITE 112, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State