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 |
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 |
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 | - |
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