Entity Name: | CHRISTMAS RIVERBOAT ASSOCIATION 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: | 21 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2010 (15 years ago) |
Document Number: | N94000001476 |
FEI/EIN Number |
593234265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28501 E. COLONIAL DRIVE, CHRISTMAS, FL, 32709 |
Mail Address: | P.O. Box 174, CHRISTMAS, FL, 32709, US |
ZIP code: | 32709 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODARO VINCENT | President | 911 N. FORT CHRISTMAS ROAD, CHRISTMAS, FL, 32709 |
LOCKHART DERRICK | Treasurer | 451 Lake Lenelle Dr, Chuluota, FL, 32766 |
THERESA HACKENBERRY | Secretary | 16816 BEARLE RD, ORLANDO, FL, 32828 |
BROOKS SHANE | offi | 5023 TAYLOR CREEK ROAD, CHRISTMAS, FL, 32709 |
Lemert John | Officer | Fort Christmas Road, CHRISTMAS, FL, 32709 |
Ramsdell Ray | Vice President | 4490 Meadow Green Rd, Mims, FL, 32754 |
LOCKHART DERRICK | Agent | 28501 E. COLONIAL DRIVE, CHRISTMAS, FL, 32709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-07 | 28501 E. COLONIAL DRIVE, CHRISTMAS, FL 32709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 28501 E. COLONIAL DRIVE, CHRISTMAS, FL 32709 | - |
REINSTATEMENT | 2010-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 28501 E. COLONIAL DRIVE, CHRISTMAS, FL 32709 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | LOCKHART, DERRICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State