Search icon

COLLEGE PARK MAIN STREET, INC.

Company Details

Entity Name: COLLEGE PARK MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Sep 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: 717085
FEI/EIN Number 23-7250533
Address: 648 DARTMOUTH ST., ORLANDO, FL 32804
Mail Address: 648 DARTMOUTH ST., ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Harrison, Amelia A Agent 648 DARTMOUTH STREET, ORLANDO, FL 32804

Immediate Past President

Name Role Address
Brownsord , Patricia Immediate Past President 648 DARTMOUTH ST., ORLANDO, FL 32804

Treasurer

Name Role Address
Hutcheson, Linda Treasurer 648 DARTMOUTH ST., ORLANDO, FL 32804

Officer

Name Role Address
Graves, Ben Officer 648 DARTMOUTH ST., ORLANDO, FL 32804
Buttner, Brian Officer 648 DARTMOUTH ST., ORLANDO, FL 32804

Chief Executive Officer

Name Role Address
Harrison, Amelia A Chief Executive Officer 648 DARTMOUTH ST., ORLANDO, FL 32804

Executive Director

Name Role Address
Harrison, Amelia A Executive Director 648 DARTMOUTH ST., ORLANDO, FL 32804

President

Name Role Address
Faughn, Jaclyn President 648 Dartmouth St, Orlando, FL 32804

Secretary

Name Role Address
Ashton, Jaeann Secretary 648 Dartmouth St, Orlando, FL 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 Harrison, Amelia A No data
AMENDMENT 2020-07-01 No data No data
CHANGE OF MAILING ADDRESS 2020-04-14 648 DARTMOUTH ST., ORLANDO, FL 32804 No data
AMENDMENT 2019-01-14 No data No data
AMENDMENT 2018-04-30 No data No data
AMENDMENT AND NAME CHANGE 2017-10-27 COLLEGE PARK MAIN STREET, INC. No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 648 DARTMOUTH STREET, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 648 DARTMOUTH ST., ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
Amendment 2020-07-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-18
Amendment 2019-01-14
Amendment 2018-04-30
AMENDED ANNUAL REPORT 2018-04-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State