Search icon

CELEBRATION FOUNDATION, INC.

Company Details

Entity Name: CELEBRATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Feb 1998 (27 years ago)
Document Number: N96000001469
FEI/EIN Number 593370753
Address: 610 SYCAMORE STREET, SUITE 110, CELEBRATION, FL, 34747, US
Mail Address: 610 SYCAMORE STREET, SUITE 110, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SIPIO KATHLEEN Agent 610 SYCAMORE STREET, SUITE 110, CELEBRATION, FL, 34747

Vice President

Name Role Address
Jackson Mike Vice President 413 Sycamore Street, CELEBRATION, FL, 34747

President

Name Role Address
Johnson Hazel Dr. President 1400 Celebration Ave, #204, Celebration, FL, 34747

Exec

Name Role Address
Sipio Kathleen Exec 1113 Mosaic Dr., Celebration, FL, 34747

Treasurer

Name Role Address
DeLosa Joseph Treasurer 415 Arbor Ct, Celebration, FL, 34747

Secretary

Name Role Address
McKaba Carol Secretary 1322 Celebration Ave, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 610 SYCAMORE STREET, SUITE 110, CELEBRATION, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 SIPIO, KATHLEEN No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 610 SYCAMORE STREET, SUITE 110, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2008-02-04 610 SYCAMORE STREET, SUITE 110, CELEBRATION, FL 34747 No data
AMENDED AND RESTATEDARTICLES 1998-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-22
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State