Entity Name: | TALIA'S LEGACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Sep 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2014 (10 years ago) |
Document Number: | N13000008236 |
FEI/EIN Number | 46-3552103 |
Address: | 3229 Thistlehill Dr, Winter Park, FL, 32792, US |
Mail Address: | 3229 Thistlehill Dr, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mausner Desiree C | Agent | 3229 Thistlehill Dr, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
CASTELLANO MATTIA | Vice President | 3229 Thistle Hill Dr, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
CASTELLANO MATTIA | Director | 3229 Thistle Hill Dr, Winter Park, FL, 32792 |
ESLIN DON Dr. | Director | 92 WEST MILLER ST, MP 318, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
CASTELLANO MAUSNER DESIREE | President | 1521 HUNTERS MILL PLACE, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
CASTELLANO MAUSNER DESIREE | Treasurer | 1521 HUNTERS MILL PLACE, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
Dukstein Diane | Secretary | 2332 Chantilly Terrace, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041932 | GLAM WARS | EXPIRED | 2015-04-27 | 2020-12-31 | No data | 1521 HUNTERS MILL PLACE, OVIEDO, FL, 32765 |
G15000034162 | TALIA'S LEGACY CHILDREN'S CANCER FOUNDATION | EXPIRED | 2015-04-03 | 2020-12-31 | No data | 1521 HUNTERS MILL PLACE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 3229 Thistlehill Dr, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 3229 Thistlehill Dr, Winter Park, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 3229 Thistlehill Dr, Winter Park, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Mausner, Desiree Castellano | No data |
AMENDMENT | 2014-10-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State