Search icon

SEMINOLE ARES/RACES GROUP, INC.

Company Details

Entity Name: SEMINOLE ARES/RACES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2003 (21 years ago)
Document Number: N03000007466
FEI/EIN Number 200198583
Address: EMERGENCY MANAGEMENT, 150 Eslinger Way, SANFORD, FL, 32773, US
Mail Address: EMERGENCY MANAGEMENT, 150 Eslinger Way ., SANFORD, FL, 32773-6179, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Banigan Michael F Agent 1111 Canal Street, Oviedo, FL, 327655026

Treasurer

Name Role Address
Banigan Michael F Treasurer 1111 Canal St., Oviedo, FL, 32765

Director

Name Role Address
Simmons Marc Director 2863 Chapelwood Ct., Oviedo, FL, 32765
Luscuskie Bart Director 655 Old Mims Rd., Geneva, FL, 32732

President

Name Role Address
Tagliani Frank President 318 Canyon Stone Circle, Lake Mary, FL, 32746

Secretary

Name Role Address
Keeler John Secretary 619 Applewood Avenue, Altamonte Springs, FL, 32714

Vice President

Name Role Address
Cumming Robert F Vice President 1850 Crowley Circle, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 1111 Canal Street, Oviedo, FL 32765-5026 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 EMERGENCY MANAGEMENT, 150 Eslinger Way, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2017-03-15 EMERGENCY MANAGEMENT, 150 Eslinger Way, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Banigan, Michael F No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State