Entity Name: | CENTRAL FLORIDA PAGEANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N09000001753 |
FEI/EIN Number | 26-4306615 |
Address: | 1100 South Orlando Avenue, APT 978, Maitland, FL 32751 |
Mail Address: | PO Box 947733, Maitland, FL 32794 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evanicki, Timothy P, II | Agent | 1100 South Orlando Avenue, APT 978, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Evanicki, Timothy P, II | President | PO Box 947733, Maitland, FL 32794 |
Name | Role | Address |
---|---|---|
Tricamo, Kathryn V | Director | PO Box 947733, Maitland, FL 32794 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 1100 South Orlando Avenue, APT 978, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 1100 South Orlando Avenue, APT 978, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Evanicki, Timothy P, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 1100 South Orlando Avenue, APT 978, Maitland, FL 32751 | No data |
AMENDMENT AND NAME CHANGE | 2013-10-07 | CENTRAL FLORIDA PAGEANTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-20 |
Amendment and Name Change | 2013-10-07 |
AMENDED ANNUAL REPORT | 2013-08-12 |
AMENDED ANNUAL REPORT | 2013-07-16 |
ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-27 |
Domestic Non-Profit | 2009-02-23 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State