Search icon

CARMIEL SCHOOL OF FINE ARTS CORPORATION

Company Details

Entity Name: CARMIEL SCHOOL OF FINE ARTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N20000001155
FEI/EIN Number 84-4623615
Address: 14650 Gatorland Dr, Orlando, FL 32837, USA, Orlando, FL, 32837, US
Mail Address: 172 Club Villas Ln, kissimmee, AL, 34744, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORTES CARMEN C Agent 3956 Towncenter Blvd, Orlando, FL, 32837

President

Name Role Address
CORTES CARMEN CMRS. President 172 CLUB VILLAS LN, KISSIMMEE, FL, 34744

Vice President

Name Role Address
VALLE NITZA R Vice President 2100 COLE TRAIL, KISSIMMEE, FL, 34743

Secretary

Name Role Address
VALLE SARA I Secretary 2100 COLE TRAIL, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-08 14650 Gatorland Dr, Orlando, FL 32837, USA, Orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 14650 Gatorland Dr, Orlando, FL 32837, USA, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 3956 Towncenter Blvd, COLE TRAIL, Orlando, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000318970 ACTIVE 2023-036827-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-04-22 2029-05-24 $23,855.17 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-11
Domestic Non-Profit 2020-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State