Search icon

FLORIDA STATE BEEKEEPERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE BEEKEEPERS ASSOCIATION, INCORPORATED
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: 25 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: 721237
FEI/EIN Number 35-2440224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1844 Highland Drive, Fernandina Beach, FL, 32034, US
Mail Address: P.O.Box 15233, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stalder Christopher J Exec P.O.Box 15233, Fernandina Beach, FL, 32035
O'Brien Tina Treasurer P.O.Box 15233, Fernandina Beach, FL, 32035
Sadler Colby S President P.O.Box 15233, Fernandina Beach, FL, 32035
Mendez Eli 1st P.O.Box 15233, Fernandina Beach, FL, 32035
Fox Ed 2nd P.O.Box 15233, Fernandina Beach, FL, 32035
O'Brien Tina K Agent 1844 Highland Drive, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120682 GRANT BEEKEEPER EXPIRED 2018-11-09 2023-12-31 - 6526 SOUTH KANNER HIGHWAY, PMB # 124, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 308 13th St. West, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 308 13th St. West, BRADENTON, FL 34205 -
AMENDMENT 2015-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 308 13 ST W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2015-05-13 WILCOX, DAVID W -
AMENDMENT 2015-05-13 - -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State