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 |
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 |
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 | - | - |
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