Search icon

AMTGARD FLORIDA INC.

Company Details

Entity Name: AMTGARD FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: N01000005242
FEI/EIN Number 651127568
Address: 214 NW Argonaut Way, White Springs, FL, 32096, US
Mail Address: P O BOX 55, White Springs, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
Keirnan Robin J Agent 2230 NW 43rd Ave, Gainesville, FL, 32605

Othe

Name Role Address
Keirnan Robin J Othe 2230 NW 43rd Ave, Gainesville, FL, 32605

Director

Name Role Address
Lee Tina Director 4159 Spain Ferry Rd, Valdosta, GA, 31601
Varnadoe Brenda M Director 24 Red Oak Drive, Lumber City, GA, 31549

Vice President

Name Role Address
Crowley Venus Vice President 214 NW Argonaut Way, White Springs, FL, 32096

Treasurer

Name Role Address
Crowley Thomas Treasurer 214 NW Argonaut Way, White Springs, FL, 32096

Secretary

Name Role Address
Bessent Leo Jr. Secretary 2012 Houston Ave, Valdosta, GA, 31602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-04 214 NW Argonaut Way, White Springs, FL 32096 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2230 NW 43rd Ave, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Keirnan, Robin Joyce No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 214 NW Argonaut Way, White Springs, FL 32096 No data
AMENDMENT 2017-10-10 No data No data
CANCEL ADM DISS/REV 2005-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-20
Amendment 2017-10-10
ANNUAL REPORT 2017-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State