Search icon

FLORIDA CONSERVATION GROUP, INC.

Company Details

Entity Name: FLORIDA CONSERVATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2015 (9 years ago)
Document Number: N14000006619
FEI/EIN Number 47-1365766
Address: 925 Garland Ave., NOKOMIS, FL, 34275, US
Mail Address: 925 Garland Ave., NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CONSERVATION GROUP INC 2023 471365766 2024-07-03 FLORIDA CONSERVATION GROUP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 541700
Sponsor’s telephone number 9413566978
Plan sponsor’s address 925 GARLAND AVE, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORRIS JULIE K Agent 925 Garland Ave., NOKOMIS, FL, 34275

Secretary

Name Role Address
MIZELL MARK Secretary 7107 SW County Rd 769, ARCADIA, FL, 34269

Chairman

Name Role Address
DURANDO DAVID Chairman 216 S 6TH AVE, WAUCHULA, FL, 33873

Vice Chairman

Name Role Address
Strickland James A Vice Chairman 35200 Clay Gully Road, Myakka City, FL, 34251

Treasurer

Name Role Address
Quincey Donald Treasurer 2350 NW 120th St, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 925 Garland Ave., NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2022-04-21 925 Garland Ave., NOKOMIS, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 925 Garland Ave., NOKOMIS, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2015-10-08 MORRIS, JULIE K No data
REINSTATEMENT 2015-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-07-08
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State