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 |
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 |
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 | - | - |
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