Search icon

CELEBRATION INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRATION INSTITUTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 1991 (34 years ago)
Date of dissolution: 10 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2003 (22 years ago)
Document Number: S80692
FEI/EIN Number 593125100

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521-0586, US
Address: 1375 BUENA VISTA DR., 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DAVID K Director 500 S BUENA VISTA ST, BURBANK, CA, 91521
READER PERRY J President 610 SYCAMORE ST SUITE 310, CELEBRATION, FL, 34747
HANFORD JAMES D Assistant Treasurer 500 S BUENA VISTA ST, BURBANK, CA, 91521
SMITH JEFFREY H Agent 1375 BUENA VISTA DR., LAKE BUENA VISTA, FL, 32380
BUETTNER ANNE L Assistant Treasurer 500 S BUENA VISTA ST, BURBANK, CA, 91521
REED MARSHA L. Secretary 500 S BUENA VISTA ST, BURBANK, CA, 91521
REED MARSHA L. Director 500 S BUENA VISTA ST, BURBANK, CA, 91521

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-19 1375 BUENA VISTA DR., 4TH FLOOR NORTH, LAKE BUENA VISTA, FL 32830 -
REGISTERED AGENT NAME CHANGED 2001-11-20 SMITH, JEFFREY H -
CHANGE OF MAILING ADDRESS 1996-05-01 1375 BUENA VISTA DR., 4TH FLOOR NORTH, LAKE BUENA VISTA, FL 32830 -

Documents

Name Date
Voluntary Dissolution 2003-01-10
ANNUAL REPORT 2002-04-19
Reg. Agent Change 2001-11-20
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State