Search icon

CONCHOLOGISTS OF AMERICA, INC.

Branch

Company Details

Entity Name: CONCHOLOGISTS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 22 Jun 2004 (21 years ago)
Branch of: CONCHOLOGISTS OF AMERICA, INC., NEW YORK (Company Number 585025)
Document Number: F04000003533
FEI/EIN Number 112541695
Address: 202 Canyon Oak Drive, LAKE JACKSON, TX, 77566, US
Mail Address: 202 Canyon Oak Drive, LAKE JACKSON, TX, 77566, US
Place of Formation: NEW YORK

Agent

Name Role Address
LEAL JOSE Agent % BAILEY MATTHEWS SHELL MUSEUM, SANIBEL, FL, 33957

President

Name Role Address
Morgan Karlynn President 3089 Shannon Drive, Winston Salem, NC, 27106

Vice President

Name Role Address
Minior Dan Vice President 416 Wolfe Lane, Hubert, NC, 28539

Secretary

Name Role Address
Neville Bruce Secretary 2700 Sandy Circle, College Station, TX, 778455309

Trustee

Name Role Address
Ankerson Sam Trustee 1440 Sandpiper Circle, Sanibel, FL, 33957

Treasurer

Name Role Address
COKER STEVEN D Treasurer 202 Canyon Oak Drive, LAKE JACKSON, TX, 77566

Member

Name Role Address
Powers Linda Member 2700 N. Beach Rd., Englewood, FL, 342239223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134203 COA ACTIVE 2024-11-01 2029-12-31 No data 3075 SANIBEL-CAPTIVA ROAD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 202 Canyon Oak Drive, LAKE JACKSON, TX 77566 No data
CHANGE OF MAILING ADDRESS 2015-02-21 202 Canyon Oak Drive, LAKE JACKSON, TX 77566 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State