Search icon

FLORIDA ALPACA AND LLAMA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ALPACA AND LLAMA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2006 (19 years ago)
Document Number: N04000008471
FEI/EIN Number 270099095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4211 S Old Floral City Rd, Inverness, FL, 34450, US
Mail Address: 4211 S Old Floral City Rd, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strautman Sarah Director PO Box 906, Live Oak, FL, 32064
Weaver TRacy Secretary 15611 Peter Max Blvd, Hudson, FL, 34669
Collins Mary Rose Treasurer 4211 S Old Floral City Rd, Inverness, FL, 34450
Frederick Andra Director 3715 Lanier Road, Zephyrhills, FL, 33541
Warner Claire-Marie Vice President 3275 Sharon Rd, Groveland, FL, 34736
Previte John President 26093 Olympia Rd, Brooksville, FL, 34601
Collins Mary Rose Agent 4211 S Old Floral City Rd, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 4211 S Old Floral City Rd, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2016-01-23 4211 S Old Floral City Rd, Inverness, FL 34450 -
REGISTERED AGENT NAME CHANGED 2016-01-23 Collins, Mary Rose -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 4211 S Old Floral City Rd, Inverness, FL 34450 -
AMENDMENT 2006-08-30 - -
CANCEL ADM DISS/REV 2006-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State