Entity Name: | PERFORMING ARTS OF MAITLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Feb 2006 (19 years ago) |
Document Number: | N05000005181 |
FEI/EIN Number | 202872120 |
Address: | 2300 Maitland Center Pkwy, MAITLAND, FL, 32751, US |
Mail Address: | 117 WHITECAPS CR, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD CLIFFORD B | Agent | 2300 Maitland Center Pkwy, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
FLOWERS JEFF SDr. | President | 117 WHITECAPS CR, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
Child Doug Dr. | Vice President | 540 Dommerich Dr, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
SINCLAIR JOHN Dr. | Director | 1000 HOLT AVE 2731, WINTER PARK, FL, 327894499 |
Patten Margaret | Director | 1126 Bent Birch Crt, Altamonte Springs, FL, 32714 |
Leotaud Jocelyn S | Director | 111 Palma Verde Place, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
Valdes Ivan Dr. | Treasurer | 1240 Trust LN, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047772 | PERFORMING ARTS MATTER | ACTIVE | 2019-04-17 | 2029-12-31 | No data | 117 WHITECAPS CIR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 2300 Maitland Center Pkwy, 100, MAITLAND, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 2300 Maitland Center Pkwy, 100, MAITLAND, FL 32751 | No data |
AMENDMENT | 2006-02-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-01-13 | 2300 Maitland Center Pkwy, 100, MAITLAND, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State