Search icon

CENTRAL FLORIDA YOUNG AT HEART SENIORS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA YOUNG AT HEART SENIORS, 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: 30 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N97000007187
FEI/EIN Number 593552729

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

Address: 813 E. Bay Street, WINTER GARDEN, FL, 34787, US
Mail Address: 813 E. Bay Street, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD ROSEMARY J Director 309 N. NORMANDALE AVE, ORLANDO, FL, 32835
MCDONALD ROSEMARY J President 309 N. NORMANDALE AVE, ORLANDO, FL, 32835
WILLIS DAISY Director 223 10TH. STREET, APOPKA, FL, 32703
WILLIS DAISY Vice President 223 10TH. STREET, APOPKA, FL, 32703
WILDER CHARLIE MAE DED 813 E. Bay Street, WINTER GARDEN, FL, 34787
HOWARD MARY JANE T Director 815 CADAGON AVENUE, ORLANDO, FL, 32811
HOWARD MARY JANE T Treasurer 815 CADAGON AVENUE, ORLANDO, FL, 32811
HENRY ERNESTINE Director 1264 EDGEWAY DR, WINTER GARDEN, FL, 34787
HENRY ERNESTINE Vice President 1264 EDGEWAY DR, WINTER GARDEN, FL, 34787
MAY LAVENIA J Secretary 3310 FITZGERALD DR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 813 E. Bay Street, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-04-29 813 E. Bay Street, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 813 E. Bay Street, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2010-05-01 WILDER, CHARLIE MED -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State