Entity Name: | AFP INDIAN RIVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 May 2006 (19 years ago) |
Document Number: | N06000005459 |
FEI/EIN Number | 711005057 |
Address: | 920 37th Place, Ste. 101, Vero Beach, FL, 32960, US |
Mail Address: | P.O. BOX 1213, VERO BEACH, FL, 32961-1213, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deschane Michelle | Agent | 920 37th Place, Ste. 101, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Thomason Elizabeth | President | 1729 17th Avenue, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Bruner Lizbeth | Secretary | 901 Sandpiper Lane, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
Deschane Michelle | Treasurer | 920 37th Place, Ste. 101, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
DePriest Melissa | Vice President | 5550 Southwind Trail, Fort Pierce, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 920 37th Place, Ste. 101, Vero Beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Deschane, Michelle | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 920 37th Place, Ste. 101, Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 920 37th Place, Ste. 101, Vero Beach, FL 32960 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State