Search icon

FLORIDA ONE DMAT, INC.

Company Details

Entity Name: FLORIDA ONE DMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: N04000000380
FEI/EIN Number 201461645
Address: 755 LOVEJOY ROAD NW, FT. WALTON BEACH, FL, 32548, US
Mail Address: 755 Lovejoy Road, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Linden Charles Agent FLORIDAONE, FT. WALTON BEACH, FL, 32548

Chairman

Name Role Address
Linden Charles Chairman 755 Lovejoy Road, FT. WALTON BEACH, FL, 32548

Director

Name Role Address
McCann Jeffrey Director 755 Lovejoy Road, Fort Walton Beach, FL, 32548
Clinchy Richard Director 755 Lovejoy Road, FT. WALTON BEACH, FL, 32548
Goldstein Frank Director 755 Lovejoy Road, Ft Walton Beach, FL, 32548

Treasurer

Name Role Address
Heller Linda Treasurer 755 Lovejoy Road, Ft Walton Beach, FL, 32548

Vice President

Name Role Address
Gallagher Mike Vice President 755 Lovejoy Road, Ft Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130134 FLORIDAONE EXPIRED 2016-12-05 2021-12-31 No data 755 LOVEJOY RD NW, FORT WALTON BEACH, FL, 32548
G14000056133 FRIENDS OF FLORIDAONE DMAT, INC. EXPIRED 2014-06-10 2019-12-31 No data 548 MARY ESTHER CUTOF, PMB 339, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-13 Linden, Charles No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 FLORIDAONE, 755 Lovejoy Road, FT. WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 755 LOVEJOY ROAD NW, FT. WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2016-02-22 755 LOVEJOY ROAD NW, FT. WALTON BEACH, FL 32548 No data
AMENDMENT 2008-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State