Search icon

MILLS INSTITUTE FOR LEARNING AND LEADERSHIP SERVICES, INC.

Company Details

Entity Name: MILLS INSTITUTE FOR LEARNING AND LEADERSHIP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: N96000006210
FEI/EIN Number 59-3429309
Mail Address: P O Box 618186, Orlando, FL 32861
Address: 5200 west south street, orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Collins, Audrey Agent 5200 WEST SOUTH STREET, ORLANDO, FL 32811

Chief Financial Officer

Name Role Address
Collins, Audrey Chief Financial Officer 633 Hearth Glen Blvd., Winter Garden, FL 34787

Chief Operating Officer

Name Role Address
Mills, Larry G Chief Operating Officer 6632 Crenshaw Drive, Orlando, FL 32835

Other

Name Role Address
Jones, Britney Other 963 Southridge Trail, Altamonte, FL 32714

Chief Executive Officer

Name Role Address
Mills, Lantz G Chief Executive Officer P O Box 160756, Altamonte Springs, FL 32716

Trustee

Name Role Address
Woods, Keith Trustee 5645 Magnolia Bloom Terrace, Oviedo, FL 32765
Powell, Dan Trustee 5701 Ibizan Court, Orlando, FL 32810

Chairman

Name Role Address
Thompson, Ella Chairman 677 Dunbar Street, Winter Park, FL 32789

Vice Chairman

Name Role Address
Hardrick, David Vice Chairman 3322 Lewis Ct, Orlando, FL 32805

Treasurer

Name Role Address
Stamper, Wil Treasurer 1906 Blackbird Drive, Apopka, FL 32703

Secretary

Name Role Address
Johnson-Talbert, Diana Secretary 127 Whitby Street, Davenport, FL 33897

Director

Name Role Address
Dariso, Larita Director 2432 Tall Maple Loop, Orlando, FL 32818
Jacobs, Brittanye Director 5120 Polaris Street, Orlando, FL 32819
Sanders, Joyce Director 275 High Castle Lane, Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056039 MILLS CHILD DEVELOPMENT CENTER ACTIVE 2022-05-03 2027-12-31 No data P O BOX 618186, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-09 5200 west south street, orlando, FL 32811 No data
REINSTATEMENT 2017-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-26 Collins, Audrey No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 5200 west south street, orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 5200 WEST SOUTH STREET, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State