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 |
Name | Role | Address |
---|---|---|
CONNER, TRACEY M | Agent | 4447 REAL CT., ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
Conner, Tracey | Chief Executive Officer | 4447 Real Ct., Orlando, FL 32808 |
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 |
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 |
Name | Role | Address |
---|---|---|
Johnston, Shaun | Treasurer | 2 Miami Central, Ste. 1500 Miami, FL 33136 |
Name | Role | Address |
---|---|---|
Espinal, Justine | Secretary | 200 S. Orange Ave., #2800 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Fern, Audra | Elect | 700 W. Morse Blvd., Ste. 100 Winter Park, FL 32789 |
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 |
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