Search icon

FLORIDA STAMP DEALERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA STAMP DEALERS 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: 12 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2004 (21 years ago)
Document Number: 738646
FEI/EIN Number 591759905

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

Address: 1501 Ridgewood Ave, Holly Hill, FL, 32117, US
Mail Address: 1501 Ridgewood Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dearing Peter L Vice President 4807 Water Oak Ln, Jacksonville, FL, 32210
Ferguson Francis Treasurer P.O. Box 1206, Plymouth, FL, 32768
Dowrick Ann Secretary P O BOX 621665, Oviedo, FL, 32762
Dowrick Robert Director P.O. Box 621665, Oviedo, FL, 32762
Tiger Mark President 1501 Ridgewood Ave, Holly Hill, FL, 32117
Sazama Robert L Director 3277 Mayberry Ct, The Villages, FL, 32163
Ferguson Francis Agent 1501 Ridgewood Ave, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 1501 Ridgewood Ave, Suite 108, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-02-11 1501 Ridgewood Ave, Suite 108, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 1501 Ridgewood Ave, Suite 108, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Ferguson, Francis -
REINSTATEMENT 2004-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State