Entity Name: | MITZI'S MISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | N14000004483 |
FEI/EIN Number |
46-5591566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 SUNSET DR, WINTER PARK, FL, 32789, US |
Mail Address: | 1550 SUNSET DR, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER MICHELLE | Director | 1550 SUNSET DRIVE, Winter Park, FL, 32789 |
HOOPER KELLY | Director | 589 Albany Place, Longwood, FL, 32779 |
SEACRIST TERRY | Director | 1720 Goosecross Ct., Port Orange, FL, 32128 |
Chandler Gail G | Director | 1741 Goodrich Avenue, Winter Park, FL, 32789 |
Chandler Michelle | Agent | 1550 Sunset Drive, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046141 | MITZI'S MISSION | EXPIRED | 2014-05-09 | 2019-12-31 | - | 1119 POINTE NEWPORT TERR #111, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1550 SUNSET DR, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1550 SUNSET DR, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-24 | 1550 Sunset Drive, Winter Park, FL 32789 | - |
REINSTATEMENT | 2019-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | Chandler, Michelle | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-03-16 | - | - |
AMENDMENT | 2017-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-01-03 |
Amendment | 2018-03-18 |
Amendment | 2017-08-14 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State