Search icon

SPRINGTIME TALLAHASSEE, INC.

Company Details

Entity Name: SPRINGTIME TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jan 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: 715823
FEI/EIN Number 23-7241347
Address: 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303
Mail Address: 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Moore, Blake Agent 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

Other

Name Role Address
Marston, Sean Other 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

Immediate Past President

Name Role Address
Marston, Sean Immediate Past President 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

Secretary

Name Role Address
Crowley, Patrick Secretary 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

General Chair

Name Role Address
Mozolic, Susie General Chair 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

President

Name Role Address
Nunn, Wallace President 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

Vice President

Name Role Address
Hutcheson, David Vice President 114 E 5th Ave, Suite B Tallahassee, FL 32303

Treasurer

Name Role Address
Howard, Matthew Treasurer 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

Executive Director

Name Role Address
Moore, Blake Executive Director 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-11 Moore, Blake No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2021-07-28 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 114 East 5th Ave, Ste B, TALLAHASSEE, FL 32303 No data
AMENDMENT 2020-07-16 No data No data
AMENDMENT 2019-07-15 No data No data
AMENDMENT 2018-07-26 No data No data
AMENDMENT 2005-09-21 No data No data
REINSTATEMENT 2004-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-01-11
Amendment 2020-07-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State