Entity Name: | FLORIDA CORVETTE CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2009 (15 years ago) |
Document Number: | N01000004384 |
FEI/EIN Number | 593733704 |
Address: | 5820 Michelle Ln, Sanford, FL, 32771, US |
Mail Address: | 5820 Michelle Ln, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jensen Kay | Agent | 5820 Michlle Ln, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Hershiser Don | President | 2466 Huntingdale Ln, oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
Sidorchuck Patrick | Vice President | 367 Still Forrest Terrace, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Losch Randy | Secretary | 10250 Emerald Woods Av, Orlando, FL, 32836 |
Name | Role | Address |
---|---|---|
Jensen Kay | Treasurer | 5820 Michelle Lane, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 5820 Michelle Ln, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Jensen, Kay | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 5820 Michlle Ln, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 5820 Michelle Ln, Sanford, FL 32771 | No data |
REINSTATEMENT | 2009-11-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State