Entity Name: | FLORIDA ASSOCIATION OF COUNTY ENGINEERS AND ROAD SUPERINTENDENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 May 2003 (22 years ago) |
Document Number: | N03000004490 |
FEI/EIN Number | 050576375 |
Address: | 100 South Monroe Street, Tallahassee, FL, 32301, US |
Mail Address: | 100 South Monroe Street, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delegal Virginia S | Agent | 100 South Monroe Street, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Snyder Deborah | Vice President | Sumter County, Wildwood, FL, 34785 |
Name | Role | Address |
---|---|---|
Williams Chad | Treasurer | Columbia County, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
Ricks David | Secretary | Palm Beach County, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Gadiel George | Imme | Lake County, Tavares, FL, 32778 |
Name | Role | Address |
---|---|---|
Howerton Clinton Jr. | President | Highlands County, Sebring, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-10-16 | 100 South Monroe Street, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2014-10-16 | 100 South Monroe Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-16 | Delegal, Virginia S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-16 | 100 South Monroe Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State