Entity Name: | AALSMEER FLOWERS & GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Mar 1990 (35 years ago) |
Document Number: | L57889 |
FEI/EIN Number | 65-0180930 |
Address: | 4539 TOPAZ CT, SARASOTA, FL 34233 |
Mail Address: | 4539 TOPAZ COURT, SARASOTA, FL 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED, ROSS A. | Agent | 4539 TOPAZ COURT, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
REED, LOIS A | Director | 4539 TOPAZ CT., SARASOTA, FL |
REED, ROSS A. | Director | 4539 TOPAZ COURT, SARASOTA, FL |
Name | Role | Address |
---|---|---|
REED, LOIS A | Vice President | 4539 TOPAZ CT., SARASOTA, FL |
Name | Role | Address |
---|---|---|
REED, LOIS A | Treasurer | 4539 TOPAZ CT., SARASOTA, FL |
Name | Role | Address |
---|---|---|
REED, LOIS A | Secretary | 4539 TOPAZ CT., SARASOTA, FL |
Name | Role | Address |
---|---|---|
Reed, Stephen M. | Asst. Secretary | 4539 TOPAZ CT, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
REED, ROSS A. | President | 4539 TOPAZ COURT, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 4539 TOPAZ CT, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-12 | 4539 TOPAZ CT, SARASOTA, FL 34233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-12 | 4539 TOPAZ COURT, SARASOTA, FL 34233 | No data |
REGISTERED AGENT NAME CHANGED | 1993-04-12 | REED, ROSS A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State