Entity Name: | FLORIDA COUNCIL ON AGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | 711091 |
FEI/EIN Number |
596194436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 THOMASVILLE RD, STE 110, TALLAHASSEE, FL, 32303-3236 |
Mail Address: | 1018 THOMASVILLE RD, STE 110, TALLAHASSEE, FL, 32303-3236 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barton Theresa | Past | 4250 Lakeside Dr Ste 116, Jacksonville, FL, 32210 |
Johnson Jeff | President | 360 Central Ave Ste 1750, St. Petersburg, FL, 33701 |
DUGGAR, MARGARET L | Agent | 1018 THOMASVILLE RD #110, TALLAHASSEE, FL, 32303 |
McLeod Erin | President | 1888 Brother Geenen Way, Sarasota, FL, 34236 |
Ancrum Janice | Treasurer | 1901 Island Walk Way, Fernandina Beach, FL, 32034 |
Davenport Katrina L | Secretary | 2300 Civic Center Place, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 1018 THOMASVILLE RD, STE 110, TALLAHASSEE, FL 32303-3236 | - |
CHANGE OF MAILING ADDRESS | 2000-05-04 | 1018 THOMASVILLE RD, STE 110, TALLAHASSEE, FL 32303-3236 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-14 | 1018 THOMASVILLE RD #110, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 1991-05-08 | DUGGAR, MARGARET L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State