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 |
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 |
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 | - | - |
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