Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRAL FLORIDA CHAPTER OF THE INSTITUTE OF INTERNAL AUDITORS, INC.
Filing Information
N13000009797
23-7404517
10/29/2013
FL
ACTIVE
Principal Address
Changed: 08/07/2017
c/o Randy Nunley
1958 River Park Blvd
Orlando, FL 32817
1958 River Park Blvd
Orlando, FL 32817
Changed: 08/07/2017
Mailing Address
Changed: 08/07/2017
c/o Randy Nunley
1958 River Park Blvd
Orlando, FL 32817
1958 River Park Blvd
Orlando, FL 32817
Changed: 08/07/2017
Registered Agent Name & Address
Weller, Garrett
Name Changed: 04/30/2024
Address Changed: 04/30/2024
430 W. Swoope Ave
Winter Park, FL 32789
Winter Park, FL 32789
Name Changed: 04/30/2024
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title Director
BRICE, MARK R
Title Director
Nunley, Randall
Title VP, Director
Bowman, Stephen
Title President
Padilla, Paul Michael
Title Treasurer, Director
Weller, Garrett
Title Director
Tapia, Tricia
Title VP, Director
Bounds, Lorena
Title Secretary, Director
Hardy, Adam
Title Director
BRICE, MARK R
868 Sweetwater Island Circle
Longwood, FL 32779
Longwood, FL 32779
Title Director
Nunley, Randall
1958 River Park Blvd
Orlando, FL 32817
Orlando, FL 32817
Title VP, Director
Bowman, Stephen
903 Lake Lily Dr
Apt A417
Maitland, FL 32751
Apt A417
Maitland, FL 32751
Title President
Padilla, Paul Michael
13018 Stoddart Ave
Orlando, FL 32827
Orlando, FL 32827
Title Treasurer, Director
Weller, Garrett
430 W. Swoope Ave
Winter Park, FL 32789
Winter Park, FL 32789
Title Director
Tapia, Tricia
12288 Folklore Lane
Orlando, FL 32832
Orlando, FL 32832
Title VP, Director
Bounds, Lorena
10534 Langefield St
Orlando, FL 32832
Orlando, FL 32832
Title Secretary, Director
Hardy, Adam
19 Crescent Lake Way
Ormond Beach, FL 32174
Ormond Beach, FL 32174
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 03/06/2023 |
2024 | 04/30/2024 |
Document Images