Search icon

FLORIDA STATE FLORISTS ASSOCIATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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