Search icon

CENTRAL FLORIDA RENAISSANCE FAIRE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA RENAISSANCE FAIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000005515
FEI/EIN Number 452383926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 NADINA PL, CELEBRATION, FL, 34747
Mail Address: 600 nadina pl, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE JAMES E Executive Director 600 NADINA PL, CELEBRATION, FL, 34747
DESANTI ROGER J Director 600 NADINA PL, CELEBRATION, FL, 34747
boyle janis C Director 600 Nadina pl, celebration, FL, 34747
BOYLE JAMES Ecpa Agent 600 NADINA PL, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079532 CHILDREN'S HOPE RETAIL CENTER EXPIRED 2011-08-10 2016-12-31 - PO BOX 470959, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2017-02-21 CENTRAL FLORIDA RENAISSANCE FAIRE, INC. -
CHANGE OF MAILING ADDRESS 2013-03-30 600 NADINA PL, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2013-03-30 BOYLE, JAMES E, cpa -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000298842 LAPSED 2019 CC 000076 CL OSCEOLA COUNTY COURT 2019-04-05 2024-04-30 $15,808.04 LGC ASSOCIATES LLC, 8200 HAVERSTICK ROAD, 102, INDIAPOLIS, IN 46240

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
Name Change 2017-02-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-20
Domestic Non-Profit 2011-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State