Entity Name: | ANAPALINJA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Dec 1977 (47 years ago) |
Document Number: | 555986 |
FEI/EIN Number | 59-1786361 |
Address: | 21 E PINE ST, AVON PARK, FL 33825 |
Mail Address: | 21 E PINE ST, AVON PARK, FL 33825 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Furr, Anne B. | Agent | 904 Hollingsworth Road, Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
Furr, Anne B. | President | 904 Hollingsworth Road, Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
Furr, Anne B. | Director | 904 Hollingsworth Road, Lakeland, FL 33801 |
Cassaras, Jane E. | Director | 813 Blue Heron Cove, Waleska, GA 30183 |
Colson, Melinda B. | Director | 5 East Macon Street, Savannah, GA 31401 |
Garcia, Patricia B. | Director | 6285 SW 82 Street, Miami, FL 33143 |
Barben, John P. | Director | 21 East Pine Street, Avon Park, FL 33825 |
Name | Role | Address |
---|---|---|
Cassaras, Jane E. | Secretary | 813 Blue Heron Cove, Waleska, GA 30183 |
Name | Role | Address |
---|---|---|
Cassaras, Jane E. | Treasurer | 813 Blue Heron Cove, Waleska, GA 30183 |
Name | Role | Address |
---|---|---|
Colson, Melinda B. | Vice President | 5 East Macon Street, Savannah, GA 31401 |
Garcia, Patricia B. | Vice President | 6285 SW 82 Street, Miami, FL 33143 |
Barben, John P. | Vice President | 21 East Pine Street, Avon Park, FL 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Furr, Anne B. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 904 Hollingsworth Road, Lakeland, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-10 | 21 E PINE ST, AVON PARK, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-10 | 21 E PINE ST, AVON PARK, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State