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 |
Name | Role | Address |
---|---|---|
Tetzlaff Tim L | Agent | 1590 Goodlette Rd, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Dowling Brian | Vice President | 105 Chestnut Circle, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Wood Andy S | Secretary | 701 Channelside Dr, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Tetzlaff Tim | President | 1590 Goodlette Rd N, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Powell Ryan | Treasurer | 3075 Sanibel Captiva Road, Sanibel, FL, 33957 |
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 |
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 |
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