Search icon

MITZI'S MISSION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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