Search icon

FLORIDA ASSOCIATION OF ZOOS AND AQUARIUMS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF ZOOS AND AQUARIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 May 2013 (12 years ago)
Document Number: N13000004744
FEI/EIN Number 46-3274602
Address: 1590 Goodlette Rd N, Naples, FL, 34102, US
Mail Address: 1590 Goodlette Rd N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Tetzlaff Tim L Agent 1590 Goodlette Rd, NAPLES, FL, 34102

Vice President

Name Role Address
Dowling Brian Vice President 105 Chestnut Circle, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
Wood Andy S Secretary 701 Channelside Dr, Tampa, FL, 33602

President

Name Role Address
Tetzlaff Tim President 1590 Goodlette Rd N, Naples, FL, 34102

Treasurer

Name Role Address
Powell Ryan Treasurer 3075 Sanibel Captiva Road, Sanibel, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042867 FAZA EXPIRED 2014-04-30 2019-12-31 No data P.O. BOX 470309, LAKE MONROE, FL, 32747
G14000022338 FAZA EXPIRED 2014-03-04 2019-12-31 No data P.O. BOX 470309, LAKE MONROE, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Tetzlaff, Tim Lawrence No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1590 Goodlette Rd, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1590 Goodlette Rd N, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1590 Goodlette Rd N, Naples, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State