Entity Name: | CENTRAL MANAGEMENT COMPANY OF OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 01 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | P31179 |
FEI/EIN Number |
311292161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S Amelia Ave, SUITE G 4, Deland, FL, 32724, US |
Mail Address: | 201 S Amelia Ave, SUITE G 4, DeLand, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LITZELFELNER ALAN | Vice President | 7690 GODFRY CIRCLE, REYNOLDSBURG, OH, 43068 |
Peattie Linda L | Director | 808 Rio Ala Mano Dr, Altamonte Springs, FL, 32714 |
Litzelfelner Glenda V | Director | 7690 Godfrey Circle, Reynoldsburg, OH, 43068 |
Guirlinger Edward G | Director | 5868 Kitzmiller Rd, New Albany, OH, 43054 |
Guirlinger Zoe | Director | 7656 New Albany Condit Rd, New Albany, OH, 43054 |
Guirlinger Robert A | Agent | 41001 Fletcher Rd, Umatilla, FL, 32784 |
GUIRLINGER, ROBERT A. | President | 41001 Fletcher Rd, Umatilla, FL, 32784 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000033913 | WILLOWS APARTMENTS, LLC | ACTIVE | 2023-03-14 | 2028-12-31 | - | 201 S AMELIA AVE, G-4, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-22 | 201 S Amelia Ave, SUITE G 4, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 201 S Amelia Ave, SUITE G 4, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-22 | Guirlinger, Robert Austin | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-22 | 41001 Fletcher Rd, Umatilla, FL 32784 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
AMENDED ANNUAL REPORT | 2016-12-19 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State