Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTRAL FLORIDA CENTER FOR SPIRITUAL LIVING INC.

Filing Information
N93000005260 59-3216505 11/22/1993 FL INACTIVE VOLUNTARY DISSOLUTION 04/01/2022 NONE
Principal Address
151 N Maitland Ave
STE. 940-310
Maitland, FL 32751

Changed: 01/15/2016
Mailing Address
P.O. BOX 940310
MAITLAND, FL 32794

Changed: 04/27/2007
Registered Agent Name & Address Beasley, Kathy
3697 Rolling Hills Ln
Apopka, FL 32712

Name Changed: 06/02/2020

Address Changed: 01/12/2021
Officer/Director Detail Name & Address

Title Member, Pastor

Beasley, Kathy REV
151 N Maitland Ave
Ste 940-310
Maitland, FL 32751

Title VP

Watson, Deborah
151 N Maitland Ave
STE. 940-310
Maitland, FL 32751

Title President

Watson, William
151 N Maitland Ave
Ste 940-310
Maitland, FL 32751

Title Member

Diaz, Anthony
151 N Maitland Ave
STE. 940-310
Maitland, FL 32751

Title Secretary

Anthony, Esmine
151 N Maitland Ave
STE. 940-310
Maitland, FL 32751

Title Treasurer

Becker, Linda
151 N Maitland Ave
STE. 940-310
Maitland, FL 32751

Title Member

Ramsay, Patricia
151 N Maitland Ave
STE. 940-310
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2019 01/03/2019
2020 06/02/2020
2021 01/12/2021

Document Images
04/01/2022 -- VOLUNTARY DISSOLUTION View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- Name Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- Amendment and Name Change View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- REINSTATEMENT View image in PDF format
11/29/1999 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- Amendment and Name Change View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format