Search icon

CITY DISTRICT, INC.

Company Details

Entity Name: CITY DISTRICT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: N10000005540
FEI/EIN Number 272853658
Address: 100 E Pine St,, Orlando, FL, 32801, US
Mail Address: 100 E Pine St,, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Marshall Melyssa Agent 100 E Pine St., Orlando, FL, 32801

President

Name Role Address
McLaughlin Despina President 201 S Orange Avenue, Orlando, FL, 32801

Vice President

Name Role Address
Vertolli Frank Vice President 141 N Magnolia Ave, Orlando, FL, 32801

Secretary

Name Role Address
Marshall Melyssa R Secretary PO Box 2868, Orlando, FL, 32802

Director

Name Role Address
Jarrett Graham Director 206 S Summerlin Ave, Orlando, FL, 32801
Lightner Jose Director 1831 Sparkling Water Cir, Ocoee, FL, 34761
Davis Ryan Director 201 S Orange Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077356 CITY DISTRICT ACTIVE 2020-07-01 2025-12-31 No data 201 S ORANGE AVENUE, STE 102, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 100 E Pine St., Ste 110, Orlando, FL 32801 No data
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 100 E Pine St,, Suite 110, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-04-03 100 E Pine St,, Suite 110, Orlando, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2023-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-07 Marshall, Melyssa No data
NAME CHANGE AMENDMENT 2020-11-09 CITY DISTRICT, INC. No data
AMENDMENT 2011-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-04
Amended and Restated Articles 2023-03-07
AMENDED ANNUAL REPORT 2022-11-17
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-03-17
Name Change 2020-11-09
ANNUAL REPORT 2020-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State