Search icon

ANTIQUE AUTOMOBILE CLUB OF AMERICA (CENTRAL FLORIDA REGION), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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