Search icon

DIOCESAN PUBLICATIONS, INC.

Company Details

Entity Name: DIOCESAN PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1981 (43 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: F51490
FEI/EIN Number 59-2199978
Address: 500 S LAKE DESTINY DR, ORLANDO, FL 32810-6249
Mail Address: 500 S LAKE DESTINY DR, ORLANDO, FL 32810-6249
Place of Formation: FLORIDA

Agent

Name Role Address
ZIELKE, ROBERT A, Jr. Agent 500 S LAKE DESTINY DR, ORLANDO, FL 32810-6249

Vice President

Name Role Address
GALANT, CARL J Vice President 8220 CROSS PARK DR., STE 400, AUSTIN, TX 78754-5229
ZIELKE, ROBERT A, Sr. Vice President 1750 Canterbury Drive, INDIALANTIC, FL 32903

Treasurer

Name Role Address
Milliron, Samuel E Treasurer 6161 Wilcox Road, Dublin, OH 43016

President

Name Role Address
Zielke, Robert A., Jr. President 500 S. Lake Destiny Drive, Orlando, FL 32810-6249

Secretary

Name Role Address
Milliron, Samuel E Secretary 6161 Wilcox Road, Dublin, OH 43016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032894 DIOCESAN ACTIVE 2024-03-04 2029-12-31 No data 500 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810-6249
G17000071868 DIOCESAN EXPIRED 2017-07-03 2022-12-31 No data DIOCESAN PUBLICATIONS, INC, 500 SOUTH LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 ZIELKE, ROBERT A, Jr. No data
RESTATED ARTICLES 2008-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 500 S LAKE DESTINY DR, ORLANDO, FL 32810-6249 No data
CHANGE OF MAILING ADDRESS 2004-07-19 500 S LAKE DESTINY DR, ORLANDO, FL 32810-6249 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 500 S LAKE DESTINY DR, ORLANDO, FL 32810-6249 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State