Search icon

THE GREATER MAITLAND CIVIC CENTER, INC.

Company Details

Entity Name: THE GREATER MAITLAND CIVIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1962 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: 704737
FEI/EIN Number 59-1087926
Address: 641 S. MAITLAND AVE., MAITLAND, FL 32751
Mail Address: 641 S. MAITLAND AVE., MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PANICO, JAMES P Agent 725 N LAKES SYBELIA DR, MAITLAND, FL 32751

President

Name Role Address
Charlan, Renee President 201 W Horatio Ave, MAITLAND, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022522 VENUE ON LAKE LILY ACTIVE 2023-02-16 2028-12-31 No data 641 SOUTH MAITLAND AVENUE, MAITLAND, FL, 32751
G14000028594 VENUE ON THE LAKE EXPIRED 2014-03-21 2024-12-31 No data 641 S. MAITLAND AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-22 PANICO, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 725 N LAKES SYBELIA DR, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 641 S. MAITLAND AVE., MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2010-04-27 641 S. MAITLAND AVE., MAITLAND, FL 32751 No data
NAME CHANGE AMENDMENT 1965-04-30 THE GREATER MAITLAND CIVIC CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
Amended and Restated Articles 2020-01-30
Reg. Agent Change 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State