Entity Name: | ANTIQUE AUTOMOBILE CLUB OF AMERICA (CENTRAL FLORIDA REGION), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2022 (2 years ago) |
Document Number: | N97000000586 |
FEI/EIN Number |
593525728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 Poe Dr, Winter Haven, FL, 33884, US |
Mail Address: | 153 Poe Dr, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Charles | President | 9408 Florence Ave, Apopka, FL, 327031827 |
Allen Don | Treasurer | 153 Poe Dr, Winter Haven, FL, 338842364 |
Allen Don | Director | 153 Poe Dr, Winter Haven, FL, 338842364 |
Mills Larry | Director | 602 Chautauqua Drive, Mount Dora, FL, 32757 |
Cole DARREL | Director | 2825 CONWAY GARDENS RD, Orlando, FL, 32806 |
COLE LARRY | Director | 565 Chautaqua Drive, Mount Dora, FL, 32757 |
Harris Glenn | Secretary | 5650 Magnolia Bloom Terrace, Oviedo, FL, 32765 |
Allen Donald W | Agent | 153 Poe Dr, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-11 | 153 Poe Dr, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2022-12-11 | 153 Poe Dr, Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-11 | Allen, Donald Wadsworth | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-11 | 153 Poe Dr, Winter Haven, FL 33884 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-12-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State