Search icon

FLORIDA CANNABIS ACTION NETWORK, INCORPORATED

Company Details

Entity Name: FLORIDA CANNABIS ACTION NETWORK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Apr 2011 (14 years ago)
Document Number: N11000003980
FEI/EIN Number 593542507
Address: 1375 Cypress Ave., MELBOURNE, FL, 32935, US
Mail Address: 1375 Cypress Ave., MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Childs Suzy Agent 566 Dijon Dr, Melbourne, FL, 32935

Director

Name Role Address
James Jodi Director 2613 Larry Ct, Melbourne, FL, 32935
Kniffen Dana Director 4582 Tradeswinds Dr, Pensscola, FL, 32514

Treasurer

Name Role Address
Childs Suzy L Treasurer 566 Dijon Dr, Melbourne, FL, 32935

Vice President

Name Role Address
Florido Colette Vice President 7525 Blind Pass Rd, St Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006856 FLORIDA CAN EXPIRED 2013-01-19 2018-12-31 No data PO BOX 360653, MELBOURNE, FL, 32936
G13000006857 FL CAN EXPIRED 2013-01-19 2018-12-31 No data PO BOX 360653, MELBOURNE, FL, 32936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-27 Childs, Suzy No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 566 Dijon Dr, Melbourne, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-19 1375 Cypress Ave., MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2014-01-19 1375 Cypress Ave., MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State