Entity Name: | FRIENDS OF CASA FELIZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2004 (21 years ago) |
Document Number: | N01000004072 |
FEI/EIN Number |
593737446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 656 PARK AVE N., WINTER PARK, FL, 32789 |
Mail Address: | P.O. BOX 591, WINTER PARK, FL, 32790 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colado Guy | Director | P.O. BOX 591, WINTER PARK, FL, 32790 |
Gallardo Rebecca | Secretary | 656 PARK AVE N., WINTER PARK, FL, 32789 |
Eschbach Phil | Director | PO Box 591, Winter Park, FL, 32790 |
Owens Betsy | Agent | 656 PARK AVENUE NORTH, WINTER PARK, FL, 32789 |
Roark Frank | Director | P.O. BOX 591, WINTER PARK, FL, 32790 |
Owens Betsy R | Exec | P.O. BOX 591, WINTER PARK, FL, 32790 |
Spencer Aimee | Director | P.O. BOX 591, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-24 | Owens, Betsy | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 656 PARK AVENUE NORTH, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-04 | 656 PARK AVE N., WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 656 PARK AVE N., WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2003-04-28 | FRIENDS OF CASA FELIZ, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State