Search icon

FLORIDA COALITION ON DONATION, INC.

Company Details

Entity Name: FLORIDA COALITION ON DONATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2004 (21 years ago)
Document Number: N04000000950
FEI/EIN Number 201169939
Address: 8100 Arbuckle Creek Road, Sebring, FL, 33870, US
Mail Address: PO Box 1685, Sebring, FL, 33871, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Wohl Hartt Casey Agent 8100 Arbuckle Creek Road, Sebring, FL, 33870

Treasurer

Name Role Address
Thomas Hallie Treasurer 2430 NW 116th Street, Miami, FL, 33167

Chairman

Name Role Address
Rosa James Chairman 1410 N. 21st Street, Tampa, FL, 33605

Vice Chairman

Name Role Address
Darrigan Patricia Vice Chairman 2430 NW 116th Street, Miami, FL, 33167

Exec

Name Role Address
Hartt Casey W Exec 8100 Arbuckle Creek Road, Sebring, FL, 33870

Secretary

Name Role Address
Scheidler Jessica Secretary 8491 NW 39th Ave., Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06311900272 DONATE LIFE FLORIDA ACTIVE 2006-11-07 2026-12-31 No data 480 SATURN AVE., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 8100 Arbuckle Creek Road, Sebring, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 8100 Arbuckle Creek Road, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2023-01-17 8100 Arbuckle Creek Road, Sebring, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 Wohl Hartt, Casey No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
Reg. Agent Change 2018-06-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State