Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTRAL FLORIDA CRIME PREVENTION ASSOCIATION, INC.

Filing Information
N04960 59-2445513 09/04/1984 08/21/1984 FL ACTIVE NAME CHANGE AMENDMENT 02/15/2006 NONE
Principal Address
1833 Lost Pine Ln.
Apopka, FL 32712

Changed: 06/30/2017
Mailing Address
PO BOX 2246
Winter Park, FL 32790

Changed: 07/19/2020
Registered Agent Name & Address Ryan, Lacee R
1833 Lost Pine Ln.
Apopka, FL 32712

Name Changed: 03/12/2021

Address Changed: 03/12/2021
Officer/Director Detail Name & Address

Title President

Ryan, Lacee
PO BOX 2246
Winter Park, FL 32790

Title VP

Flanary, Jack
PO BOX 2246
Winter Park, FL 32790

Title Treasurer

Thompson, Linda
PO BOX 2246
Winter Park, FL 32790

Title Director Seat 1

Murray, Stanley
PO BOX 2246
Winter Park, FL 32790

Title Director Seat 2

Burgos, Lissette
PO BOX 2246
Winter Park, FL 32790

Title Director Seat 3

Cieszynski, Liza
PO BOX 2246
Winter Park, FL 32790

Title Secretary

Yielding, Michelle
PO BOX 2246
Winter Park, FL 32790

Annual Reports
Report YearFiled Date
2021 03/12/2021
2022 02/07/2022
2023 01/19/2023

Document Images
01/19/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
07/19/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
05/13/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
07/14/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- Name Change View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
10/19/2005 -- REINSTATEMENT View image in PDF format
10/11/2005 -- Reg. Agent Change View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
12/06/2002 -- REINSTATEMENT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
06/20/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format