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 |
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 |
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 |
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 | - | - |
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