Entity Name: | FLORIDA STATE FLORISTS ASSOCIATION |
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: | 03 Apr 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | 718128 |
FEI/EIN Number |
596166674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1024 West Main Street, Leesburg, FL, 34748, US |
Mail Address: | 1024 West Main Street, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Michael | President | 4377 Lee Rd, Marianna, FL, 32448 |
Muller Andreia | Treasurer | 4061 Thomas St, Oxford, FL, 34484 |
Tucker Robert Executi | Agent | 1600 2nd Street, Leesburg, FL, 34748 |
Jacob McCall | Past | PO Box 195, Salem, FL, 32357 |
Varvarigos JP | Vice President | 13889 Wellington Trace, Wellington, FL, 33414 |
Giordano Ralph | President | 1310 W Midway Rd, Fort Pierce, FL, 34982 |
Noriega Sam | Secretary | 5055 NW 74th Ave, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-05 | Tucker , Robert , Executive Director | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1600 2nd Street, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 1024 West Main Street, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 1024 West Main Street, Leesburg, FL 34748 | - |
REINSTATEMENT | 2017-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-08-03 |
AMENDED ANNUAL REPORT | 2015-09-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State