Search icon

CEU INSTITUTE, INC.

Company Details

Entity Name: CEU INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: P02000114076
FEI/EIN Number 562306083
Address: 144 W. Crystal Lake Ave, Suite 1010, LAKE MARY, FL, 32746, US
Mail Address: 144 W. Crystal Lake Ave, Suite 1010, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BENNER MICHAEL A Agent 144 W. Crystal Lake Ave, LAKE MARY, FL, 32746

Director

Name Role Address
BENNER MICHAEL A Director Panther Ridge Rd, Eustis, FL, 32746
BENNER JILL R Director Panther Ridge Rd, Eustis, FL, 32746

President

Name Role Address
BENNER MICHAEL A President Panther Ridge Rd, Eustis, FL, 32746

Treasurer

Name Role Address
BENNER MICHAEL A Treasurer Panther Ridge Rd, Eustis, FL, 32746

Vice President

Name Role Address
BENNER JILL R Vice President Panther Ridge Rd, Eustis, FL, 32746

Secretary

Name Role Address
BENNER JILL R Secretary Panther Ridge Rd, Eustis, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 144 W. Crystal Lake Ave, Suite 1010, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-02-21 144 W. Crystal Lake Ave, Suite 1010, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 144 W. Crystal Lake Ave, Suite 1010, LAKE MARY, FL 32746 No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-17 BENNER, MICHAEL A No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State