Entity Name: | RENEGADE THEATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N10000002444 |
FEI/EIN Number | 272105437 |
Address: | 5003 commander dr, orlando, FL, 32822, US |
Mail Address: | 5003 commander dr, orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEHLE SUZANNE D | Agent | 115 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Vicchiullo Sylvia | AD | 1824 w washington st, orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Vicchiullo Sylvia | President | 1824 w washington st, orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
COWEN ANDY J | Treasurer | 1824 w washington st, orlando, FL, 32805 |
HARRIS NNEKA | Treasurer | 5003 commander dr, orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
COWEN ANDY J | Director | 1824 w washington st, orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
HARRIS NNEKA | Secretary | 5003 commander dr, orlando, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022961 | RENEGADE THEATER, INC. | EXPIRED | 2010-03-11 | 2015-12-31 | No data | PO BOX 608102, ORLANDO, FL, 32860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 5003 commander dr, 113, orlando, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 5003 commander dr, 113, orlando, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-24 | 115 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL 32701 | No data |
AMENDMENT | 2011-04-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-24 |
Amendment | 2011-04-11 |
ANNUAL REPORT | 2011-02-04 |
ADDRESS CHANGE | 2010-03-24 |
Domestic Non-Profit | 2010-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State