Search icon

STAR OVER ORLANDO, INC.

Company Details

Entity Name: STAR OVER ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2003 (22 years ago)
Document Number: P03000018641
FEI/EIN Number 020677346
Address: 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
Mail Address: 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TUTERA CARL C Agent 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Director

Name Role Address
TUTERA CARL C Director 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
TUTERA CARMINE J Director 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

President

Name Role Address
TUTERA CARL C President 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Treasurer

Name Role Address
TUTERA CARL C Treasurer 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Vice President

Name Role Address
TUTERA CARMINE J Vice President 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Secretary

Name Role Address
TUTERA CARMINE J Secretary 357 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1374 Stanfield Cove, Heathrow, FL 32746 No data
CHANGE OF MAILING ADDRESS 2025-01-21 1374 Stanfield Cove, Heathrow, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2025-01-21 Tutera, Carmine J No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1374 Stanfield Cove, Heathrow, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State