Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MOUNT DORA CENTER FOR THE ARTS, INC.
Filing Information
N05231
59-2470958
09/19/1984
FL
ACTIVE
REINSTATEMENT
04/27/2011
Principal Address
Changed: 04/20/1987
138 E 5TH AVENUE
MT. DORA, FL 32757
MT. DORA, FL 32757
Changed: 04/20/1987
Mailing Address
Changed: 04/20/1987
138 E 5TH AVENUE
MT. DORA, FL 32757
MT. DORA, FL 32757
Changed: 04/20/1987
Registered Agent Name & Address
Gamache, Janet
Name Changed: 10/20/2021
Address Changed: 02/23/2005
138 E. 5TH AVE
MOUNT DORA, FL 32757
MOUNT DORA, FL 32757
Name Changed: 10/20/2021
Address Changed: 02/23/2005
Officer/Director Detail
Name & Address
Title President
HOECHST, CATHY
Title VP
TUCKER, PAULA
Title Treasurer
LESPERANCE, BROCK
Title Secretary
Ondrasik, Kate
Title Executive Director
GAMACHE, JANET
Title President
HOECHST, CATHY
138 E 5TH AVENUE
MT. DORA, FL 32757
MT. DORA, FL 32757
Title VP
TUCKER, PAULA
138 E 5TH AVENUE
MT. DORA, FL 32757
MT. DORA, FL 32757
Title Treasurer
LESPERANCE, BROCK
138 E 5TH AVENUE
MT. DORA, FL 32757
MT. DORA, FL 32757
Title Secretary
Ondrasik, Kate
138 E 5TH AVENUE
MT. DORA, FL 32757
MT. DORA, FL 32757
Title Executive Director
GAMACHE, JANET
138 E 5th Ave
Mount Dora, FL 32757
Mount Dora, FL 32757
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/09/2023 |
2024 | 02/05/2024 |
Document Images