Search icon

SUSAN SCHOTT DANCE CENTER, INC.

Company Details

Entity Name: SUSAN SCHOTT DANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1990 (35 years ago)
Document Number: L70678
FEI/EIN Number 59-3006898
Address: 5617 S. ORANGE AVE., ORLANDO, FL 32809
Mail Address: 5617 S. ORANGE AVE., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTUCCI, SUSAN SCHOTT Agent 4071 TERIWOOD AVE, ORLANDO, FL 32812

Treasurer

Name Role Address
Martucci, Christopher M Treasurer 776 E. Michigan St., 56 ORLANDO, FL 32806

Asst. Secretary

Name Role Address
Martucci, Emily Claire Asst. Secretary 4071 Teriwood Ave., Orlando, FL 32812

President

Name Role Address
Martucci, Susan President SUSAN SCHOTT MARTUCCI, 4071 Teriwood Ave. ORLANDO, FL 32812

Secretary

Name Role Address
Salisbury, Kelly Secretary 5617 S. Orange Ave., ORLANDO, FL 32809

Vice President

Name Role Address
SCHOTT, JAMES L. Vice President 70 W. Lucerne Cir, 815 ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91260000157 THE DANCER'S POINTE ACTIVE 1991-09-17 2026-12-31 No data 5617 S ORANGE AVE, ORLANDO, FL, 32809--428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 5617 S. ORANGE AVE., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2018-05-31 5617 S. ORANGE AVE., ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 4071 TERIWOOD AVE, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 MARTUCCI, SUSAN SCHOTT No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State