Entity Name: | ASSOCIATION OF FLORIDA CONSERVATION DISTRICTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | N04000007708 |
FEI/EIN Number | 562477039 |
Address: | 310 West College Ave, Tallahassee, FL, 32301, US |
Mail Address: | P.O. BOX 1763, CHIEFLAND, FL, 32644, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Association of Florida Conservation Distri | Agent | 310 West College Avenue, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Carpenter Buck | President | 310 West College Avenue, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
DEAN WILBUR | Secretary | 310 West College Avenue, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
DEAN WILBUR | Treasurer | 310 West College Avenue, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Griffin Matthew | Vice President | 310 West College Avenue, Tallahassee, FL, 32301 |
Webb Eva | Vice President | 310 West College Avenue, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-15 | Association of Florida Conservation Districts | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-08 | 310 West College Avenue, Suite 203, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-08 | 310 West College Ave, Suite 203, Tallahassee, FL 32301 | No data |
AMENDMENT | 2019-12-11 | No data | No data |
AMENDMENT | 2017-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 310 West College Ave, Suite 203, Tallahassee, FL 32301 | No data |
AMENDMENT | 2009-05-11 | No data | No data |
AMENDMENT | 2006-01-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001110684 | TERMINATED | 1000000516038 | ALACHUA | 2013-06-05 | 2023-06-12 | $ 1,580.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000676695 | TERMINATED | 1000000289017 | ALACHUA | 2012-10-11 | 2022-10-17 | $ 330.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-15 |
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-12-11 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State