Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTRAL FLORIDA PREPARATORY SCHOOL, INC.

Filing Information
N93000003060 59-3022217 07/08/1993 FL ACTIVE NAME CHANGE AMENDMENT 02/27/2002 NONE
Principal Address
1800 MARDEN RD
APOPKA, FL 32703-6987

Changed: 10/09/2020
Mailing Address
1800 Marden Rd
Apopka, FL 32703

Changed: 04/23/2021
Registered Agent Name & Address Decker, Jeffrey
200 S. Orange Avenue
SUITE #2300
ORLANDO, FL 32801

Name Changed: 02/18/2019

Address Changed: 02/18/2019
Officer/Director Detail Name & Address

Title President, Treasurer, Chairman

FLANDERS, ROWENA
5378 BROOKLINE DRIVE
ORLANDO, FL 32819

Title D

LUCIANO, ANDREW
17370 Ashcomb Way
FT. MYERS, FL 33928

Title D

LUCIANO, CHRISTOPHER M
2011 Redmark Ln
Winter Garden, FL 34787

Title D

DURGIN, BERNARD
7845 SHELLBARK DRIVE
ORLANDO, FL 32818

Title D

Telfer, Tori A, Phd
1712 Imperial Palm Drive
Apopka, FL 32712

Title D

Flanders, Sean R
11038 Amber Ridge Dr
Zellwood, FL 32798

Title D, VP, Secretary

Najera, Julia
2733 Hilltop Rd
Clermont, FL 34711

Title D

Flanders, Peyton E
5378 Brookline Dr
Orlando, FL 32819

Title Director

Patterson, Lonnie
1925 Compass Flower Way
Ocoee, FL 34761

Title Director

Zahab, Meredith Wheeler
4310 Tolkien Street
Orlando, FL 32828

Title Director

Pena, Alejandro, Dr.
1340 West Harvard Street
Orlando, FL 32804

Title Director

Luna, Charaline V., Phd
811 Merrimac Street
Deltona, FL 32725

Title Director

Dickson, Kristin V
6 Bushwood Cir
Ladera Ranch, CA 92694

Annual Reports
Report YearFiled Date
2024 02/06/2024
2024 06/14/2024
2024 06/28/2024

Document Images
06/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- Name Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- REINSTATEMENT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format