Search icon

SOLARIS PERFORMING ARTS INC.

Company Details

Entity Name: SOLARIS PERFORMING ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2024 (3 months ago)
Document Number: N14000009336
FEI/EIN Number 47-1999652
Address: 4085 Longbow Dr., Clermont, FL, 34711, US
Mail Address: 4085 Longbow Dr., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JOHN M Agent 4085 Longbow Dr., Clermont, FL, 34711

President

Name Role Address
JOHNSON JOHN M President 4085 Longbow Dr., Clermont, FL, 34711

Vice President

Name Role Address
DAUGHERTY MICHAEL A Vice President 1013 Timberview Rd., Clermont, FL, 34715

Treasurer

Name Role Address
DAUGHERTY ALISHA M Treasurer 1013 Timberview Rd., Clermont, FL, 34715

Secretary

Name Role Address
Parisi Anthony Secretary 2254 Wickdale Ct., Ocoee, FL, 34761

Director

Name Role Address
Sayers Ryan L Director 17430 Magnolia View Dr, Clermont, FL, 34711
Innocenti Anthony M Director 7043 Roundleaf Drive, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060061 ATLAS PERCUSSION ACTIVE 2022-05-12 2027-12-31 No data 4085 LONGBOW DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-03 JOHNSON, JOHN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 4085 Longbow Dr., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2017-02-08 4085 Longbow Dr., Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 4085 Longbow Dr., Clermont, FL 34711 No data

Documents

Name Date
REINSTATEMENT 2024-11-03
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-26
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State