Search icon

TALIA'S LEGACY, INC.

Company Details

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

Agent

Name Role Address
Mausner Desiree C Agent 3229 Thistlehill Dr, Winter Park, FL, 32792

Vice President

Name Role Address
CASTELLANO MATTIA Vice President 3229 Thistle Hill Dr, Winter Park, FL, 32792

Director

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

President

Name Role Address
CASTELLANO MAUSNER DESIREE President 1521 HUNTERS MILL PLACE, OVIEDO, FL, 32765

Treasurer

Name Role Address
CASTELLANO MAUSNER DESIREE Treasurer 1521 HUNTERS MILL PLACE, OVIEDO, FL, 32765

Secretary

Name Role Address
Dukstein Diane Secretary 2332 Chantilly Terrace, Oviedo, FL, 32765

Fictitious Names

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

Events

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

Documents

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