Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAITLAND ROTARY ART FESTIVAL, INC.

Filing Information
N34267 59-2920171 09/19/1989 FL ACTIVE AMENDMENT AND NAME CHANGE 05/04/2004 NONE
Principal Address
Box 941234
MAITLAND, FL 32794-1234

Changed: 02/01/2016
Mailing Address
P. O. BOX 941234
MAITLAND, FL 32794-1234

Changed: 04/26/2010
Registered Agent Name & Address Frank, Thomas J
205 N Elm Ave
Sanford, FL 32771

Name Changed: 02/01/2016

Address Changed: 02/01/2016
Officer/Director Detail Name & Address

Title Secretary

Landa, Beth
PO Box 941234
MAITLAND, FL 32794

Title Trustee

FRANK, THOMAS
205 N ELM AVENUE
SANFORD, FL 32771

Title President

Feist, Kelly
PO Box 941234
MAITLAND, FL 32794

Title VP

Warner, Jonnie Mae
Box 941234
MAITLAND, FL 32794-1234

Title Trustee

McLaughlin, Brandy
Box 941234
MAITLAND, FL 32794-1234

Title Trustee, VP

Jowdy, Joseph
PO Box 941234
MAITLAND, FL 32794

Title Treasurer

Salazar, JP
PO Box 941234
Maitland, FL 32794-1234

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
10/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/11/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
08/24/2004 -- Reg. Agent Change View image in PDF format
05/04/2004 -- Amendment and Name Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format