Search icon

FLORIDA LOCAL USERS' GROUP, INC.

Company Details

Entity Name: FLORIDA LOCAL USERS' GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 2004 (20 years ago)
Document Number: N04000010264
FEI/EIN Number 593791931
Address: 1051 Winderley Place, MAITLAND, FL, 32751, US
Mail Address: 1051 Winderley Place, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEEBERGER JOE A Agent 1051 Winderley Place, MAITLAND, FL, 32751

Director

Name Role Address
HERMAN BRIAN Director 201 S. Orange Ave., ORLANDO, FL, 32801
SCHNEEBERGER JOE A Director 1051 Winderley Place, MAITLAND, FL, 32751
Green Scott Director 3611 Queen Palm Dr, TAMPA, FL, 33619
Staples David Director 10748 Deerwood Park Blvd South, Jacksonville, FL, 32256

Chairman

Name Role Address
SCHNEEBERGER JOE A Chairman 1051 Winderley Place, MAITLAND, FL, 32751

Vice Chairman

Name Role Address
Mullins Jennifer Vice Chairman 1424 E. Piedmont Drive, Tallahassee, FL, 32308

Corr

Name Role Address
Broom Denise Corr 2316 Kileam Center Boulevard, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1051 Winderley Place, SUITE 400, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-03-19 1051 Winderley Place, SUITE 400, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1051 Winderley Place, SUITE 400, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 SCHNEEBERGER, JOE ACD No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State