Entity Name: | FLORIDA VOTERS COALITION, 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: | 12 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2017 (8 years ago) |
Document Number: | N08000004549 |
FEI/EIN Number |
263542355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5681 NW 40th Loop, Ocala, FL, 34482, US |
Mail Address: | 5681 NW 40th Loop, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCREA DAN | President | 5681 NW 40th Loop, Ocala, FL, 34482 |
MCCREA DAN | Director | 5681 NW 40th Loop, Ocala, FL, 34482 |
HAENGEL PAM | Vice President | 5681 NW 40th Loop, Ocala, FL, 34482 |
HAENGEL PAM | Director | 5681 NW 40th Loop, Ocala, FL, 34482 |
JACOBS DAVID | Treasurer | 6401 SW 87TH AVE., STE. 115, MIAMI, FL, 33173 |
JACOBS DAVID | Director | 6401 SW 87TH AVE., STE. 115, MIAMI, FL, 33173 |
FLETCHER LISA | Secretary | 5681 NW 40th Loop, Ocala, FL, 34482 |
FLETCHER LISA | Director | 5681 NW 40th Loop, Ocala, FL, 34482 |
LINDA KAPLAN | Director | 5681 NW 40th Loop, Ocala, FL, 34482 |
LARRY SHERRY | Director | 5681 NW 40th Loop, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 5681 NW 40th Loop, Ocala, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 5681 NW 40th Loop, Ocala, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | JACOBS, NONES AND CO, CPAS, LLP, 6401 SW 87TH AVE., STE. 115, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-17 | JACOBS, DAVID | - |
REINSTATEMENT | 2017-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ARTICLES OF CORRECTION | 2008-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-08-17 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State