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 |
Name | Role | Address |
---|---|---|
Smith Lorelle | Agent | 1872 Derbyshire Rd, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Smith Lorelle | President | 1872 Derbyshire Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Corbeil Michael | Vice President | 1872 Derbyshire Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Schwambach Linda | Secretary | 156 SE 50th Avenue, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
Gonzalo Perez Sandy | Treasurer | 10624 Godfrey Ln, Orlando, FL, 32825 |
Name | Role | Address |
---|---|---|
Stearn Ruth Ann | Director | 1200 7th St, Clermont, FL, 34711 |
Potestad Dino | Director | 4558 Bailer Trails Dr, St. Cloud, FL, 34772 |
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 |
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