Search icon

FLORIDA FOLK DANCE COUNCIL, INC.

Company Details

Entity Name: FLORIDA FOLK DANCE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2001 (24 years ago)
Document Number: 755907
FEI/EIN Number 59-2102600
Address: 2458 Columbia Dr., 56, Clearwater, FL 33763
Mail Address: 2458 Columbia Dr., 56, Clearwater, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gaber, Eva Agent 250 Lincolnshire Rd, Winter Park, FL 32792

President

Name Role Address
Berke, Gary President 2458 Columbia Drive #56, Clearwater, FL 33763
Powers, Carla President 326 Sabal Park Place #102, Longwood, FL 32779

Vice President

Name Role Address
Powers, Carla Vice President 326 Sabal Park Place #102, Longwood, FL 32779

Treasurer

Name Role Address
Gaber, Eva Treasurer 250 Lincolnshire Rd, Winter Park, FL 32792

Secretary

Name Role Address
Henderson, Patricia Secretary 9859 Berry Dease Rd., Orlando, FL 32825

Editor

Name Role Address
Kulifay, Vicki Editor 408 Glencairn Circle, Dunedin, FL 34698

Publisher

Name Role Address
Kulifay, Vicki Publisher 408 Glencairn Circle, Dunedin, FL 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 Gaber, Eva No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 250 Lincolnshire Rd, Winter Park, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 2458 Columbia Dr., 56, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2021-02-27 2458 Columbia Dr., 56, Clearwater, FL 33763 No data
REINSTATEMENT 2001-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State