Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC.
Filing Information
747162
59-3351739
05/14/1979
FL
ACTIVE
AMENDMENT
06/24/2019
07/01/2019
Principal Address
Changed: 06/24/2021
1328 SAWGRASS POINTE DR
ORLANDO, FL 32824
ORLANDO, FL 32824
Changed: 06/24/2021
Mailing Address
Changed: 06/24/2021
1328 SAWGRASS POINTE DR
ORLANDO, FL 32824
ORLANDO, FL 32824
Changed: 06/24/2021
Registered Agent Name & Address
DRURY, AMELIA A
Name Changed: 08/10/2006
Address Changed: 06/24/2021
1328 SAWGRASS POINTE DR
ORLANDO, FL 32824
ORLANDO, FL 32824
Name Changed: 08/10/2006
Address Changed: 06/24/2021
Officer/Director Detail
Name & Address
Title Past President, Director
SHAW, THOMAS
Title Executive Secretary
DRURY, AMELIA A
Title Treasurer, Director
NIEMANN, ANDREA J
Title President, Director
PERCOPO, JOSEPH M.
Title Director
Harris, Daniel
Title 1st Vice President, Director
Donelson, Nicole
Title 2nd Vice President, Director
White, Ashley
Title Secretary, Director
Amoroso, Lisa
Title Director
Prince-Troutman, Stacey
Title Director
Collier, Tiffany
Title Director
Thompson, Andrew
Title Director
Bostedo, Jennier
Title Director
Suto, Christopher
Title Director
Williams, Lemar
Title Past President, Director
SHAW, THOMAS
2200 LUCIEN WAY
Suite 405
MAITLAND, FL 32751
Suite 405
MAITLAND, FL 32751
Title Executive Secretary
DRURY, AMELIA A
1328 SAWGRASS POINTE DRIVE
ORLANDO, FL 32824
ORLANDO, FL 32824
Title Treasurer, Director
NIEMANN, ANDREA J
1419 Gene Street
WINTER PARK, FL 32789
WINTER PARK, FL 32789
Title President, Director
PERCOPO, JOSEPH M.
420 S. Orange Avenue
Suite 700
ORLANDO, FL 32801
Suite 700
ORLANDO, FL 32801
Title Director
Harris, Daniel
1000 Legion Place
Suite 1700
Orlando, FL 32801
Suite 1700
Orlando, FL 32801
Title 1st Vice President, Director
Donelson, Nicole
800 N. Magnolia Avenue
Suite 1200
Orlando, FL 32803
Suite 1200
Orlando, FL 32803
Title 2nd Vice President, Director
White, Ashley
8851 Conroy-Windermere Road
Second Floor
Orlando, FL 32835
Second Floor
Orlando, FL 32835
Title Secretary, Director
Amoroso, Lisa
280 W. Canton Avenue
Suite 310
Winter Park, FL 32789
Suite 310
Winter Park, FL 32789
Title Director
Prince-Troutman, Stacey
420 S. Orange Avenue
Suite 1200
Orlando, FL 32801
Suite 1200
Orlando, FL 32801
Title Director
Collier, Tiffany
3160 Southgate Commerce Blvd.
Suite 50
Orlando, FL 32806
Suite 50
Orlando, FL 32806
Title Director
Thompson, Andrew
315 E. Robinson St.
Suite 600
Orlando, FL 32801
Suite 600
Orlando, FL 32801
Title Director
Bostedo, Jennier
1201 S. Orlando Ave.
Suite 370
Winter park, FL 32789
Suite 370
Winter park, FL 32789
Title Director
Suto, Christopher
200 South Orange Ave
Suite 1200
Orlando, FL 32801
Suite 1200
Orlando, FL 32801
Title Director
Williams, Lemar
801 International Parkway
Suite 500
Orlando, FL 32746
Suite 500
Orlando, FL 32746
Annual Reports
Report Year | Filed Date |
2023 | 04/09/2023 |
2023 | 08/17/2023 |
2024 | 02/01/2024 |
Document Images