FLORIDA CLOGGING COUNCIL, INC. - Florida Company Profile

Entity Name: | FLORIDA CLOGGING COUNCIL, 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: | 11 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Sep 2005 (20 years ago) |
Document Number: | 757967 |
FEI/EIN Number |
562603729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 462 Dorset Dr, Cocoa Beach, FL, 32931, US |
Mail Address: | 462 Dorset Dr, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stakely Katie | President | 424 NW 232nd Terrace, Newberry, FL, 32669 |
Stakely Katie | Director | 424 NW 232nd Terrace, Newberry, FL, 32669 |
Sullivan Maureen | Director | 1802 Durkee Place, Brandon, FL, 33511 |
Norvell Marcus | Secretary | 331 Okaloosa Dr, Winter Haven, FL, 33884 |
Norvell Marcus | Director | 331 Okaloosa Dr, Winter Haven, FL, 33884 |
Kayati-Baines Teri | Treasurer | 462 Dorset Dr, Cocoa Beach, FL, 32931 |
Kayati-Baines Teri | Agent | 462 Dorset Dr, Cocoa Beach, FL, 32931 |
Sullivan Maureen | Vice President | 1802 Durkee Place, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 462 Dorset Dr, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 462 Dorset Dr, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | Kayati-Baines, Teri | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 462 Dorset Dr, Cocoa Beach, FL 32931 | - |
REINSTATEMENT | 2005-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1993-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-10-01 |
ANNUAL REPORT | 2016-02-08 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State