Search icon

CIVITAN LAKE EOLA, INC.

Company Details

Entity Name: CIVITAN LAKE EOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Nov 2010 (14 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: N10000011069
FEI/EIN Number N/A
Address: 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801
Mail Address: 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIETZ, ROBERT LESQ. Agent 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801

Director

Name Role Address
MAINGUTH, GREG Director 1201 MELISSA AVENUE, ORLANDO, FL 32807
GROSS, KATE Director 1114 GREENSTONE BOULEVARD, APARTMENT 202 HEATHROW, FL 32746
TREADWELL, JENNY Director 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801

President

Name Role Address
GROSS, KATE President 1114 GREENSTONE BOULEVARD, APARTMENT 202 HEATHROW, FL 32746
DIETZ, JOHN President 2421 N. WESTMORELAND DRIVE, ORLANDO, FL 32804

Elect

Name Role Address
GROSS, KATE Elect 1114 GREENSTONE BOULEVARD, APARTMENT 202 HEATHROW, FL 32746

Treasurer

Name Role Address
DIETZ, ROBERT L Treasurer 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801

Secretary

Name Role Address
GRAHAM, RON Secretary 2534 FLETCH COURT, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-10-10
Domestic Non-Profit 2010-11-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State