Search icon

FSMTA ASSOCIATION SERVICES, INC.

Company Details

Entity Name: FSMTA ASSOCIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 May 2002 (23 years ago)
Date of dissolution: 26 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: N02000003957
FEI/EIN Number 810555115
Address: 978 Douglas Avenue, Altamonte Springs, FL, 32714, US
Mail Address: 978 Douglas Avenue, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CAPO ANGELA Agent 978 Douglas Avenue, Altamonte Springs, FL, 32714

Secretary

Name Role Address
SMITH DONNA Secretary 429 S. Tyndall Parkway, PANAMA CITY, FL, 32404

President

Name Role Address
CARR LEIAH President 6325 ARLINGTON ROAD, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
SIEBER DEBBIE Vice President 5584 SUMMERLAND HILLS CIRCLE, LAKELAND, FL, 33812
Romano John Vice President PO Box 24425, Fort Lauderdale, FL, 33307

Treasurer

Name Role Address
Lowder James T Treasurer 25087 Pinewater Cove Lane, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-09 978 Douglas Avenue, Suite 104, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2013-06-09 978 Douglas Avenue, Suite 104, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-09 978 Douglas Avenue, Suite 104, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2012-08-07 CAPO, ANGELA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-26
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-06-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-08-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State