Search icon

FLORIDA STATE FLORISTS ASSOCIATION

Company Details

Entity Name: FLORIDA STATE FLORISTS ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: 718128
FEI/EIN Number 59-6166674
Address: 1024 West Main Street, Leesburg, FL 34748
Mail Address: 1024 West Main Street, Leesburg, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Tucker , Robert , Executive Director Agent 1600 2nd Street, Leesburg, FL 34748

President Elect

Name Role Address
Smith, Michael President Elect 4377 Lee Rd, Marianna, FL 32448

President

Name Role Address
Jacob, McCall President PO Box 195, Salem, FL 32357

Treasurer

Name Role Address
Muller, Andreia Treasurer 4061 Thomas St, C07 Oxford, FL 34484

Immediate Past President

Name Role Address
Lacey, Jackie Immediate Past President 4311 Hollygate Drive, Jacksonville, FL 32258

Secretary

Name Role Address
Varvarigos, JP Secretary 13889 Wellington Trace, A12 Wellington, FL 33414

Vice President

Name Role Address
Giordano, Ralph Vice President 1310 W Midway Rd, Fort Pierce, FL 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-05 Tucker , Robert , Executive Director No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1600 2nd Street, Leesburg, FL 34748 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 1024 West Main Street, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2019-03-18 1024 West Main Street, Leesburg, FL 34748 No data
REINSTATEMENT 2017-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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: 06 Feb 2025

Sources: Florida Department of State