Search icon

FISHING AND CONSERVATION TRUST, INC. - Florida Company Profile

Company Details

Entity Name: FISHING AND CONSERVATION TRUST, INC.
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: 03 Oct 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: 749188
FEI/EIN Number 592225010

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

Address: 5321 Pierce Street, Hollywood, FL, 33021, US
Mail Address: 5321 Pierce Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN GARY W President 5321 Pierce Street, Hollywood, FL, 33021
Conn Mary T Vice President 5321, Hollywood, FL, 33021
Conn Alyssa E Officer 1050 95 street, Bay Harbor, FL, 33154
CONN GARY W Agent 5321 Pierce Street, Hollywood, FL, 33021
Conn Kayla A Officer 1551 sw 25th Ave, Fort Lauderdale, FL, 33312
Aflalo David Director 1325 W 42 place, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-02 5321 Pierce Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-02 5321 Pierce Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-06-02 5321 Pierce Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2009-04-24 CONN, GARY W -
CANCEL ADM DISS/REV 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-04 - -
NAME CHANGE AMENDMENT 1990-08-09 FISHING AND CONSERVATION TRUST, INC. -
REINSTATEMENT 1987-03-20 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
AMENDED ANNUAL REPORT 2024-06-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State