Entity Name: | CENTRAL FLORIDA LAND DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | P19000017329 |
FEI/EIN Number | 83-3977401 |
Address: | 1500 South Oaks Drive, Merritt Island, FL, 32952, US |
Mail Address: | 1500 South Oaks Drive, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOM STEVEN | Agent | 1500 SOUTH OAKS DRIVE, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GORDY TONY | President | 4095 VANCOUVER AVENUE, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
GORDY ERICA | Vice President | 4095 VANCOUVER AVENUE, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
Bloom Steven | Chief Executive Officer | 1500 South Oaks Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Bloom Michele | Chief Financial Officer | 1500 South Oaks Drive, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 1500 South Oaks Drive, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 1500 South Oaks Drive, Merritt Island, FL 32952 | No data |
REINSTATEMENT | 2022-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | BLOOM, STEVEN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-17 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-08 |
Domestic Profit | 2019-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State