Search icon

MOUNT DORA CENTER FOR THE ARTS, INC.

Company Details

Entity Name: MOUNT DORA CENTER FOR THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: N05231
FEI/EIN Number 59-2470958
Address: 138 E 5TH AVENUE, MT. DORA, FL 32757
Mail Address: 138 E 5TH AVENUE, MT. DORA, FL 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Gamache, Janet Agent 138 E. 5TH AVE, MOUNT DORA, FL 32757

President

Name Role Address
HOECHST, CATHY President 138 E 5TH AVENUE, MT. DORA, FL 32757

Vice President

Name Role Address
TUCKER, PAULA Vice President 138 E 5TH AVENUE, MT. DORA, FL 32757

Treasurer

Name Role Address
LESPERANCE, BROCK Treasurer 138 E 5TH AVENUE, MT. DORA, FL 32757

Secretary

Name Role Address
Ondrasik, Kate Secretary 138 E 5TH AVENUE, MT. DORA, FL 32757

Executive Director

Name Role Address
GAMACHE, JANET Executive Director 138 E 5th Ave, Mount Dora, FL 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-20 Gamache, Janet No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 138 E. 5TH AVE, MOUNT DORA, FL 32757 No data
AMENDMENT 1995-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-04-20 138 E 5TH AVENUE, MT. DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 1987-04-20 138 E 5TH AVENUE, MT. DORA, FL 32757 No data
NAME CHANGE AMENDMENT 1986-12-18 MOUNT DORA CENTER FOR THE ARTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State