CENTRAL FLORIDA WATERCOLOR SOCIETY, INC. - Florida Company Profile

Entity Name: | CENTRAL FLORIDA WATERCOLOR SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Aug 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2003 (22 years ago) |
Document Number: | N98000004764 |
FEI/EIN Number | 593529552 |
Mail Address: | P. O Box 941512, Maitland, FL, 32794-1512, US |
Address: | 435 Briercliff Dr, Orlando, FL, 32806, US |
ZIP code: | 32806 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baier Sandi | President | 630 Timbervale Tr, Claremont, FL, 34715 |
Lok Joan | Vice President | 988 Karst Tree Lane, Apopka, FL, 32703 |
CUPPS CHELSEA | Treasurer | 435 Briercliff Dr, ORLANDO, FL, 32806 |
Harvey Lois | Secretary | 3688 Lomond Ct, Apopka, FL, 32712 |
Cupps Chelsea | Agent | 435 Briercliff Dr, Orlando, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4509 Fontana St., Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Chock, Pamela | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 4509 Fontana St., Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 4509 Fontana St., Orlando, FL 32807 | - |
AMENDMENT | 2003-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State