Search icon

FLORIDA MARINE LIFE ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA MARINE LIFE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1973 (52 years ago)
Document Number: 725780
FEI/EIN Number 38-6268714
Address: 3510 NW 53RD STREET, FORT LAUDERDALE, FL 33309
Mail Address: 3510 NW 53RD STREET, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAUCH, KARA N Agent 112 GARDEN ST, TAVERNIER, FL 33070

President

Name Role Address
TURNER, JEFF President 3510 NW 53RD STREET, FORT LAUDERDALE, FL 33309

Director

Name Role Address
TURNER, JEFF Director 3510 NW 53RD STREET, FORT LAUDERDALE, FL 33309
Samples, Bill Director P.O. Box 913, Islamorada, FL 33036
BACKUS, WILLIAM R Director 856 92ND STREET, MARATHON, FL 33050

Secretary

Name Role Address
Samples, Bill Secretary P.O. Box 913, Islamorada, FL 33036

Treasurer

Name Role Address
BACKUS, WILLIAM R Treasurer 856 92ND STREET, MARATHON, FL 33050

Vice President

Name Role Address
Daughtry, Ben Vice President 11710 OVERSEAS HWY, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 3510 NW 53RD STREET, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-08-16 3510 NW 53RD STREET, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2013-07-03 RAUCH, KARA N No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-03 112 GARDEN ST, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State