Entity Name: | CASSOWARY CONSERVANCY OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Sep 2023 (a year ago) |
Document Number: | N11000001672 |
FEI/EIN Number | 275054613 |
Address: | 3211 S Brocksmith Rd, Ft. Pierce, FL, 34945, US |
Mail Address: | 3211 S Brocksmith Rd, Ft. Pierce, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL JESSICA M | Agent | 3211 S Brocksmith Rd, Ft. Pierce, FL, 34945 |
Name | Role | Address |
---|---|---|
CARROLL JESSICA M | President | 3211 S BROCKSMITH RD, FT. PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
LANTIER TIFFANY | Vice President | 1935 45TH AVE, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
CHATTERTON CLAUDIA | Secretary | 23110 SW 179 AVE, MIAMI, FL, 33170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000060238 | CASSOWARY CONSERVANCY | ACTIVE | 2023-05-12 | 2028-12-31 | No data | 3211 S BROCKSMITH RD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-12 | 3211 S Brocksmith Rd, Ft. Pierce, FL 34945 | No data |
AMENDMENT AND NAME CHANGE | 2023-09-12 | CASSOWARY CONSERVANCY OF NORTH AMERICA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-12 | CARROLL, JESSICA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 3211 S Brocksmith Rd, Ft. Pierce, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-12 | 3211 S Brocksmith Rd, Ft. Pierce, FL 34945 | No data |
AMENDMENT AND NAME CHANGE | 2020-07-02 | EDUCATION CENTER OF INVASIVE SPECIES, INC. | No data |
AMENDMENT | 2011-07-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Amendment and Name Change | 2023-09-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
Amendment and Name Change | 2020-07-02 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State