Entity Name: | TIMUCUA ARTS FOUNDATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2012 (13 years ago) |
Document Number: | N04000002514 |
FEI/EIN Number | 200692046 |
Address: | 2000 S Summerlin Ave, ORLANDO, FL, 32806, US |
Mail Address: | 2000 S Summerlin Ave, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH LEAH | Agent | 2000 S Summerlin Ave, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
Wallenberg Gwendolyn | Director | 1718 Christy Ave, Orlando, FL, 32803 |
Share Olivia | Director | 9913 Lake Georgia Dr, Orlando, FL, 32817 |
Jay Davey | Director | 1215 E Concord St, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
Hwang Mimi | President | 1470 Aloma Ave, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Share Geanne | Past | 9913 Lake Georgia Dr, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Whalley Ed | Vice President | 400 W Morse Blvd, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097375 | CENTRAL FLORIDA COMPOSERS FORUM | EXPIRED | 2018-08-31 | 2023-12-31 | No data | 2001 HAMILTON LANE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 2000 S Summerlin Ave, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 2000 S Summerlin Ave, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | NASH, LEAH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 2000 S Summerlin Ave, ORLANDO, FL 32806 | No data |
REINSTATEMENT | 2012-05-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State