Entity Name: | FRIENDS OF THE WEKIVA RIVER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Sep 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1995 (29 years ago) |
Document Number: | 764792 |
FEI/EIN Number | 59-2226720 |
Address: | 1020 Delk Avenue, Longwood, FL 32779 |
Mail Address: | P.O. Box 6196, Longwood, FL 32791-6196 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cliburn, Michael D | Agent | 7214 Chesterhill Circle, Mount Dora, FL 32757 |
Name | Role | Address |
---|---|---|
HENRY, ANITA | Director | 1020 Delk Avenue, Longwood, FL 32779 |
PRINE, NANCY DIR | Director | 655 TERRACE BLVD., ORLANDO, FL 32803 |
Adamski, James | Director | 348 Cypress Landing Drive, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Cliburn, Michael D | Treasurer | PO Box 6196, Longwood, FL 32791-6196 |
Name | Role | Address |
---|---|---|
Jameson, Michelle | Vice President | 1200 Delk Road, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Pafford, Mark | President | 2450 McIntosh Way, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
James, Helmers | Secretary | 104 Elderberry Lane, Longwood, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Cliburn, Michael D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 7214 Chesterhill Circle, Mount Dora, FL 32757 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 1020 Delk Avenue, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 1020 Delk Avenue, Longwood, FL 32779 | No data |
REINSTATEMENT | 1995-11-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State