Entity Name: | CENTRAL FLORIDA THEATRE ORGAN SOCIETY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | 749204 |
FEI/EIN Number | 59-1996319 |
Address: | C/O George Andersen, 7821 Summertree Lane, New Port Richey, FL 34653 |
Mail Address: | C/O George Andersen, 7821 Summertree Lane, New Port Richey, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andersen, George | Agent | 7821 Summertree Lane, New Port Richey, FL 34653 |
Name | Role | Address |
---|---|---|
Andersen, George P | President | George Andersen, 7821 Summertree Lane New Port Richey, FL 34653 |
Name | Role | Address |
---|---|---|
Blais, Gary | Vice President | 1142 Blufield Ave, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Masi, Linda Joan | Treasurer | 1031 Lake Charles Dr, Davenport, FL 33837 |
Name | Role | Address |
---|---|---|
Martin, Kim | Board Member | 1031 Lake Charles Drive, Davenport, FL 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 7821 Summertree Lane, New Port Richey, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | C/O George Andersen, 7821 Summertree Lane, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-30 | C/O George Andersen, 7821 Summertree Lane, New Port Richey, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | Andersen, George | No data |
REINSTATEMENT | 2011-04-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2005-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State