Search icon

THE FLORIDA INSTRUCTIONAL DEVELOPMENT AGENCY,INC

Company Details

Entity Name: THE FLORIDA INSTRUCTIONAL DEVELOPMENT AGENCY,INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1980 (44 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 754397
FEI/EIN Number N/A
Address: 4628 MITCHER RD, NEW PORT RICHEY, FL 34652
Mail Address: 4628 MITCHER RD, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DANENBURG, WILLIAM P Agent 4628 MITCHER RD, NEW PORT RICHEY, FL 34652

President

Name Role Address
DANENBURG, WILLIAM PDR President 4628 MITCHER RD, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
DANENBURG, WILLIAM PDR Treasurer 4628 MITCHER RD, NEW PORT RICHEY, FL 34652

Director

Name Role Address
DANENBURG, WILLIAM PDR Director 4628 MITCHER RD, NEW PORT RICHEY, FL 34652
LEAPOLD, GAIL M Director 63360 PINE KNOLL, CIR BEND, OR 97701
TOOTHMAN, REX CMR Director 3 LOMA ALTA, LAKELAND, FL 33813
SAWYER, JAYNE NMS Director 1166 MENLO DR, ALTADENA, CA 91001

Vice President

Name Role Address
ROLAND, RICHARD GMR Vice President 15210 AMBERLY DR., APT 1815, TAMPA, FL 33647
RICE, DICK CDR Vice President 50 HEMLOCK POINT RD, ORONO, ME 04473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-11 4628 MITCHER RD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 1996-03-11 4628 MITCHER RD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-11 4628 MITCHER RD, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State