Entity Name: | AFRICAN WILDLIFE CONSERVATION FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2007 (18 years ago) |
Document Number: | N07000006997 |
FEI/EIN Number |
260571535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43rd St., Gainesville, FL, 32606, US |
Mail Address: | 5200 NW 43rd St., Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANACH STEPHANIE | President | 5200 NW 43rd St., Gainesville, FL, 32606 |
ROMANACH CHRISTINA | Director | 1893 Clinton Dr, Marietta, GA, 30062 |
STOKY, II ROBERT C | Director | 103900B OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
STOKY, II ROBERT C | Secretary | 103900B OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
WINZER INGO | Director | 45 A HANCOCK STREET, CAMBRIDGE, MA, 02139 |
STOKY, RUTH | Director | 14 RAINBOW DRIVE, KEY LARGO, FL, 33037 |
Brash Tracy | Treasurer | 5200 NW 43rd St., Gainesville, FL, 32606 |
ROMANACH Stephanie | Agent | 5200 NW 43rd St., Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 5200 NW 43rd St., Suite 102-406, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 5200 NW 43rd St., Suite 102-406, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 5200 NW 43rd St., Suite 102-406, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-03 | ROMANACH, Stephanie | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-04 |
AMENDED ANNUAL REPORT | 2022-10-23 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State