Search icon

CONTINENTAL SOCIETIES INC. SOLIVITA POLK CHAPTER

Company Details

Entity Name: CONTINENTAL SOCIETIES INC. SOLIVITA POLK CHAPTER
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N08000003146
FEI/EIN Number 26-2109433
Address: 3811 Golden Feather Way, KISSIMMEE, FL, 34746, US
Mail Address: P.O.Box 581407 San Remo Avenue, KISSIMMEE, FL, 34758, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Butler Kathryn Agent 3811 Golden Feather Way, KISSIMMEE, FL, 34746

President

Name Role Address
Butler Kathryn President 3811 Golden Feather Way, KISSIMMEE, FL, 34746

Vice President

Name Role Address
Sykes Pamela Vice President 113 Brentwood Court, Kissimmee, FL, 34759

Treasurer

Name Role Address
Solomon Dianne Treasurer 214 Vienna Court, KISSIMMEE, FL, 34759

FS

Name Role Address
White-Gabriel Aleda FS 4241 Berwick Dr, KISSIMMEE, FL, 33859

Othe

Name Role Address
Lockley Brenda Othe 700 Grand Canal Drive, Kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 3811 Golden Feather Way, KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Butler, Kathryn No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 3811 Golden Feather Way, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2016-03-03 3811 Golden Feather Way, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State