Entity Name: | WINTER PARK SIDEWALK ART FESTIVAL FOUNDATION, INC. |
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: | 26 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2008 (17 years ago) |
Document Number: | N06000004601 |
FEI/EIN Number |
208786363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 Louisiana Ave Suite 101, Winter Park, FL, 32789, US |
Mail Address: | P O Box 597, Winter Park, FL, 32790, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HLAVEK MICHAEL | President | 828 GOLFVIEW TERRACE, WINTER PARK, FL, 32789 |
Thrasher Amy | Treasurer | 3624 Wren Ln, Orlando, FL, 32803 |
Fogleman Laura | Director | 338 Turkey Run, Winter Park, FL, 32789 |
Nancy Calhoun | Secretary | 2407 Dominica Run, Winter Park, FL, 32792 |
sprimont jean | Vice President | 1440 Palmer Ave, Winter Park, FL, 32789 |
Moulton Alice | Director | P.O. Box 1736, Winter Park, FL, 327901736 |
Thrasher Amy | Agent | 1177 Louisiana Ave Suite 101, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Thrasher, Amy | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 1177 Louisiana Ave Suite 101, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 1177 Louisiana Ave Suite 101, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 1177 Louisiana Ave Suite 101, Winter Park, FL 32789 | - |
AMENDMENT | 2008-09-11 | - | - |
AMENDMENT | 2008-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State