Entity Name: | KISSIMMEE MAIN STREET PROGRAM, INCORPORATED |
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: | 30 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2017 (8 years ago) |
Document Number: | N04000009357 |
FEI/EIN Number |
201867527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 BROADWAY, KISSIMMEE, FL, 34741 |
Mail Address: | 421 BROADWAY, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singleton Samia | Ex | 101 CHURCH STREET, KISSIMMEE, FL, 34741 |
Claudio Yolanda | Ex | 101 Church Street, Kissimmee, FL, 34741 |
Carpenter Cori | Officer | 1 Courthouse Square, Kissimmee, FL, 34741 |
Carpenter Cori | Ex | 1 Courthouse Square, Kissimmee, FL, 34741 |
Santone Lacy | Director | 8 North Stewart Avenue, Kissimmee, FL, 34741 |
Fields John | Director | 10 West Monument Avenue, Kissimmee, FL, 34741 |
Fermin Aida | Secretary | 110 Lakeview Drive, Kissimmee, FL, 34741 |
Marrero-Pinto Diana Executi | Agent | 421 BROADWAY, KISSIMMEE, FL, 34741 |
Claudio Yolanda | Officer | 101 Church Street, Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000094010 | KISSIMMEE VALLEY FARMERS MARKET | EXPIRED | 2012-09-25 | 2017-12-31 | - | 421 BROADWAY, KISSIMMEE, FL, 34741 |
G08190900284 | KISSIMMEE MAIN STREET | EXPIRED | 2008-07-08 | 2013-12-31 | - | 320 E. MONUMENT AVE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-18 | Marrero-Pinto, Diana, Executive Director | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 421 BROADWAY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 421 BROADWAY, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 421 BROADWAY, KISSIMMEE, FL 34741 | - |
AMENDMENT AND NAME CHANGE | 2006-08-15 | KISSIMMEE MAIN STREET PROGRAM, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2019-12-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State