Search icon

POSITIVELY FLORIDA, INC.

Company Details

Entity Name: POSITIVELY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: N05000005483
FEI/EIN Number 203512306
Address: 220 Wellington Dr., DAYTONA BEACH, FL, 32119, US
Mail Address: 220 Wellington Dr., DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROUGHMAN GARY H Agent 220 Wellington Dr., DAYTONA BEACH, FL, 32119

President

Name Role Address
Broughman Gary H President 220 Wellington Dr., DAYTONA BEACH, FL, 32119

Director

Name Role Address
Broughman Gary H Director 220 Wellington Dr., DAYTONA BEACH, FL, 32119
ROSS MARTHA C Director 1710 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
Grand Kenice Dr. Director 220 Wellington Dr, Daytona Beach, FL, 32119

Vice President

Name Role Address
ROSS MARTHA C Vice President 1710 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
Grand Kenice Dr. Vice President 220 Wellington Dr, Daytona Beach, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054094 CHB MEDIA EXPIRED 2014-06-04 2019-12-31 No data 725 LAUREL BAY CIRCLE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 220 Wellington Dr., DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2023-04-21 220 Wellington Dr., DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 220 Wellington Dr., DAYTONA BEACH, FL 32119 No data
NAME CHANGE AMENDMENT 2012-10-26 POSITIVELY FLORIDA, INC. No data
AMENDMENT 2007-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State