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 |
Name | Role | Address |
---|---|---|
Collins, Audrey | Agent | 5200 WEST SOUTH STREET, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Collins, Audrey | Chief Financial Officer | 633 Hearth Glen Blvd., Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
Mills, Larry G | Chief Operating Officer | 6632 Crenshaw Drive, Orlando, FL 32835 |
Name | Role | Address |
---|---|---|
Jones, Britney | Other | 963 Southridge Trail, Altamonte, FL 32714 |
Name | Role | Address |
---|---|---|
Mills, Lantz G | Chief Executive Officer | P O Box 160756, Altamonte Springs, FL 32716 |
Name | Role | Address |
---|---|---|
Woods, Keith | Trustee | 5645 Magnolia Bloom Terrace, Oviedo, FL 32765 |
Powell, Dan | Trustee | 5701 Ibizan Court, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Thompson, Ella | Chairman | 677 Dunbar Street, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Hardrick, David | Vice Chairman | 3322 Lewis Ct, Orlando, FL 32805 |
Name | Role | Address |
---|---|---|
Stamper, Wil | Treasurer | 1906 Blackbird Drive, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Johnson-Talbert, Diana | Secretary | 127 Whitby Street, Davenport, FL 33897 |
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 |
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 |
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 |
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