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 |
Name | Role | Address |
---|---|---|
Tucker , Robert , Executive Director | Agent | 1600 2nd Street, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Smith, Michael | President Elect | 4377 Lee Rd, Marianna, FL 32448 |
Name | Role | Address |
---|---|---|
Jacob, McCall | President | PO Box 195, Salem, FL 32357 |
Name | Role | Address |
---|---|---|
Muller, Andreia | Treasurer | 4061 Thomas St, C07 Oxford, FL 34484 |
Name | Role | Address |
---|---|---|
Lacey, Jackie | Immediate Past President | 4311 Hollygate Drive, Jacksonville, FL 32258 |
Name | Role | Address |
---|---|---|
Varvarigos, JP | Secretary | 13889 Wellington Trace, A12 Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Giordano, Ralph | Vice President | 1310 W Midway Rd, Fort Pierce, FL 34982 |
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 |
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