Search icon

FLORIDA CANARY FANCIERS, INC

Company Details

Entity Name: FLORIDA CANARY FANCIERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: N06000005453
FEI/EIN Number 010866058
Address: 1872 Derbyshire Rd, Maitland, FL, 32751, US
Mail Address: 1872 Derbyshire Rd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Lorelle Agent 1872 Derbyshire Rd, Maitland, FL, 32751

President

Name Role Address
Smith Lorelle President 1872 Derbyshire Road, Maitland, FL, 32751

Vice President

Name Role Address
Corbeil Michael Vice President 1872 Derbyshire Road, Maitland, FL, 32751

Secretary

Name Role Address
Schwambach Linda Secretary 156 SE 50th Avenue, Ocala, FL, 34471

Treasurer

Name Role Address
Gonzalo Perez Sandy Treasurer 10624 Godfrey Ln, Orlando, FL, 32825

Director

Name Role Address
Stearn Ruth Ann Director 1200 7th St, Clermont, FL, 34711
Potestad Dino Director 4558 Bailer Trails Dr, St. Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 1872 Derbyshire Rd, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-03-16 1872 Derbyshire Rd, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2024-03-16 Smith, Lorelle No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 1872 Derbyshire Rd, Maitland, FL 32751 No data
REINSTATEMENT 2008-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State