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 |
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 |
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 |
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 | - |
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 |
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