Entity Name: | FLORIDA MOOSE ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Sep 1982 (42 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Sep 2019 (5 years ago) |
Document Number: | 764810 |
FEI/EIN Number | 59-2006605 |
Address: | 211 Margaret Rd, Sanford, FL 32771 |
Mail Address: | P.O. BOX 2863, Sanford, FL 32772 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Shockley, Rhonda | Asst. Secretary | 110 NE 28th St, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
O'NEAL, DAN | Secretary | 211 MARGARET ROAD, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Esposito, James | Officer | 7000 Palmetto Circle S, A-708 Boca Raton, FL 33433 |
Dubois, Gerard | Officer | 740 90th St, Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
Todd, Anderson | President | 1004 Virginia Ave, Lynn Haven, FL 32444 |
Name | Role | Address |
---|---|---|
Kern, Scott | Vice President | 113 Hays Dr, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Walter, Wommack | Treasurer | 13107 Firefly Lane, Hudson, FL 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-09-26 | FLORIDA MOOSE ASSOCIATION INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-17 | 211 Margaret Rd, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-17 | 211 Margaret Rd, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | CT CORPORATION SYSTEM | No data |
NAME CHANGE AMENDMENT | 1992-12-21 | FLORIDA-BERMUDA MOOSE ASSOCIATION, INC. | No data |
NAME CHANGE AMENDMENT | 1992-05-07 | FLORIDA MOOSE ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-10-03 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-10-11 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-11-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-08 |
Amendment and Name Change | 2019-09-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State