Search icon

MICHELEE PUPPETS, INC.

Company Details

Entity Name: MICHELEE PUPPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12539
FEI/EIN Number 59-2616456
Address: 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808
Mail Address: 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CONNER, TRACEY M Agent 4447 REAL CT., ORLANDO, FL 32808

Chief Executive Officer

Name Role Address
Conner, Tracey Chief Executive Officer 4447 Real Ct., Orlando, FL 32808

Director

Name Role Address
Margolis, Brian Director 1135 Town Park Ave., Suite 2125 Lake Mary, FL 32746
Manchester, Ronald Director 26 E. King St., Orlando, FL 32803
Johnston, Shaun Director 2 Miami Central, Ste. 1500 Miami, FL 33136
Shaffer, Mark Director 8701 Maitland Summit Blvd., Orlando, FL 32810
Yeomans, Paula Director 1900 Summit Tower Blvd., Suite 900 Orlando, FL 32810
Cellini, Marissa Director 100 Eslinger Way, Sanford, FL 32773
Espinal, Justine Director 200 S. Orange Ave., #2800 Orlando, FL 32801
Fern, Audra Director 700 W. Morse Blvd., Ste. 100 Winter Park, FL 32789
Conicella, Joey Director 3421 S. Orange Ave., Orlando, FL 32806
DeZonia, Amy Director 2801 W. SR 426, Oviedo, FL 32765

President

Name Role Address
Manchester, Ronald President 26 E. King St., Orlando, FL 32803
Fern, Audra President 700 W. Morse Blvd., Ste. 100 Winter Park, FL 32789

Treasurer

Name Role Address
Johnston, Shaun Treasurer 2 Miami Central, Ste. 1500 Miami, FL 33136

Secretary

Name Role Address
Espinal, Justine Secretary 200 S. Orange Ave., #2800 Orlando, FL 32801

Elect

Name Role Address
Fern, Audra Elect 700 W. Morse Blvd., Ste. 100 Winter Park, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-28 CONNER, TRACEY M No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2010-01-12 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 4447 REAL CT., ORLANDO, FL 32808 No data
AMENDMENT 1986-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State