Search icon

TIMUCUA ARTS FOUNDATION, INCORPORATED

Company Details

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

Agent

Name Role Address
NASH LEAH Agent 2000 S Summerlin Ave, ORLANDO, FL, 32806

Director

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

President

Name Role Address
Hwang Mimi President 1470 Aloma Ave, Winter Park, FL, 32789

Past

Name Role Address
Share Geanne Past 9913 Lake Georgia Dr, Orlando, FL, 32817

Vice President

Name Role Address
Whalley Ed Vice President 400 W Morse Blvd, Winter Park, FL, 32789

Fictitious Names

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

Events

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

Documents

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