Search icon

FLORIDA VOTERS COALITION, INC.

Company Details

Entity Name: FLORIDA VOTERS COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: N08000004549
FEI/EIN Number 263542355
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

Agent

Name Role Address
JACOBS DAVID Agent JACOBS, NONES AND CO, CPAS, LLP, MIAMI, FL, 33173

President

Name Role Address
MCCREA DAN President 5681 NW 40th Loop, Ocala, FL, 34482

Director

Name Role Address
MCCREA DAN Director 5681 NW 40th Loop, Ocala, FL, 34482
HAENGEL PAM Director 5681 NW 40th Loop, Ocala, FL, 34482
JACOBS DAVID Director 6401 SW 87TH AVE., STE. 115, MIAMI, FL, 33173
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

Vice President

Name Role Address
HAENGEL PAM Vice President 5681 NW 40th Loop, Ocala, FL, 34482

Treasurer

Name Role Address
JACOBS DAVID Treasurer 6401 SW 87TH AVE., STE. 115, MIAMI, FL, 33173

Secretary

Name Role Address
FLETCHER LISA Secretary 5681 NW 40th Loop, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 5681 NW 40th Loop, Ocala, FL 34482 No data
CHANGE OF MAILING ADDRESS 2021-02-01 5681 NW 40th Loop, Ocala, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 JACOBS, NONES AND CO, CPAS, LLP, 6401 SW 87TH AVE., STE. 115, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2017-08-17 JACOBS, DAVID No data
REINSTATEMENT 2017-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
ARTICLES OF CORRECTION 2008-05-15 No data No data

Documents

Name Date
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
ANNUAL REPORT 2014-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State