Search icon

FRIENDS OF TOMOKA BASIN STATE PARKS, INC.

Company Details

Entity Name: FRIENDS OF TOMOKA BASIN STATE PARKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: N13000006260
FEI/EIN Number 46-3862922
Address: 2099 North Beach Street, ORMOND BEACH, FL, 32174, US
Mail Address: PO Box 1035, Bunnell, FL, 32110, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Whitley Gordon Agent 350 Cumberland Ave., Ormond Beach, FL, 32174

Director

Name Role Address
Eldreth John T Director 411 Walnut Street #20567, Green Cove Springs, FL, 32043
Girty Des Director 1690 Dunn Ave., Daytona Beach, FL, 32114
Whitley Gordon Director 350 Cumberland Ave, Ormond Beach, FL, 32174
Bloomfield John Director 14 Blackwood Court, Palm Coast, FL, 32137
BIRKHEAD NANCY DR. Director 92 PARKVIEW DRIVE, PALM COAST, FL, 32164

Vice President

Name Role Address
BIRKHEAD NANCY DR. Vice President 92 PARKVIEW DRIVE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094095 FRIENDS OF TOMOKA BASIN STATE PARKS EXPIRED 2015-09-14 2020-12-31 No data PO BOX 1035, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 2099 North Beach Street, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2024-04-12 2099 North Beach Street, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 Whitley, Gordon No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 350 Cumberland Ave., Ormond Beach, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 2099 North Beach Street, ORMOND BEACH, FL 32174 No data
AMENDMENT AND NAME CHANGE 2016-02-26 FRIENDS OF TOMOKA BASIN STATE PARKS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State