Search icon

FLORIDA MASONRY APPRENTICE AND EDUCATIONAL FOUNDATION, INC.

Company Details

Entity Name: FLORIDA MASONRY APPRENTICE AND EDUCATIONAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2008 (16 years ago)
Document Number: N02000005107
FEI/EIN Number 043712355
Address: 6353 Lee Vista Blvd, Orlando, FL, 32822, US
Mail Address: 6353 Lee Vista Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McCoy Sean Agent 6353 Lee Vista Blvd, Orlando, FL, 32822

Past

Name Role Address
Cerniglia David Past 6353 Lee Vista Blvd, Orlando, FL, 32822

Chairman

Name Role Address
Rivers Paul Chairman 6353 Lee Vista Blvd, Orlando, FL, 32822

Boar

Name Role Address
Jenkins Rocky Boar 6353 Lee Vista Blvd, Orlando, FL, 32822
Nelson David Boar 6353 Lee Vista Blvd, Orlando, FL, 32822
Larson Danielle Boar 6353 Lee Vista Blvd, Orlando, FL, 32822

Secretary

Name Role Address
Painter Jerry Secretary 6353 Lee Vista Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100168 MASONRY EDUCATION FOUNDATION EXPIRED 2009-04-23 2014-12-31 No data 398 CAMINO GARDENS BLVD.,, PLAZA V, SUITE 108, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 McCoy, Sean No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 6353 Lee Vista Blvd, Orlando, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 6353 Lee Vista Blvd, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2016-02-07 6353 Lee Vista Blvd, Orlando, FL 32822 No data
AMENDMENT 2008-10-10 No data No data
AMENDED AND RESTATEDARTICLES 2004-02-03 No data No data
REINSTATEMENT 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-02-07
AMENDED ANNUAL REPORT 2015-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State