Search icon

GEORGE'S HIDE-AWAY, INC.

Company Details

Entity Name: GEORGE'S HIDE-AWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1971 (54 years ago)
Document Number: 375856
FEI/EIN Number 59-1319606
Address: 5507 EDGEWATER DRIVE, ORLANDO, FL 32810
Mail Address: 5507 EDGEWATER DRIVE, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FEKANY, MARK Agent 5507 EDGEWATER, ORLANDO, FL 32810

President

Name Role Address
FEKANY, FARA FLORA President 1605 DRUID ISLE RD., MAITLAND, FL 32751

V.P.

Name Role Address
FEKANY MARK V.P. 2120 DYAN WAY, MAITLAND, FL 32751

Treasurer

Name Role Address
FEKANY MARK Treasurer 2120 DYAN WAY, MAITLAND, FL 32751
Fekany, Mark Treasurer 1605 DRUID ISLE RS, MAITLAND, FL 32751

Secretary

Name Role Address
FEKANY MARK Secretary 2120 DYAN WAY, MAITLAND, FL 32751

Vice President

Name Role Address
FEKANY DANNY Vice President 731 YATES AVE, ORI, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 5507 EDGEWATER DRIVE, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2000-04-04 5507 EDGEWATER DRIVE, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 1990-04-09 5507 EDGEWATER, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1986-04-02 FEKANY, MARK No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State