Search icon

FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS, INC.

Company Details

Entity Name: FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: N14106
FEI/EIN Number 59-2627216
Mail Address: 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458
Address: 1020 10th Avenue W., #65, Palmetto, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Fuchs, Lance ESQ Agent 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458

President

Name Role Address
Crone, Fran President 1020 10th Avenue W., #65 Palmetto, FL 34221

V.P.

Name Role Address
DeMier-Lincoln, Rita V.P. 1020 10th Avenue W., #65 Palmetto, FL 34221

Secretary

Name Role Address
Cora, Eddie Secretary 1020 10th Avenue W., #65 Palmetto, FL 34221

Treasurer

Name Role Address
Cora, Eddie Treasurer 1020 10th Avenue W., #65 Palmetto, FL 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036306 FLORIDA FEDERATION OF FAIRS ACTIVE 2017-04-05 2027-12-31 No data 1020 10TH AVENUE W, #65, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 1020 10th Avenue W., #65, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 Fuchs, Lance ESQ No data
AMENDMENT AND NAME CHANGE 2017-08-07 FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS, INC. No data
CHANGE OF MAILING ADDRESS 2010-04-29 1020 10th Avenue W., #65, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458 No data
AMENDED AND RESTATEDARTICLES 1998-07-24 No data No data
AMENDMENT 1986-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-21
Amendment and Name Change 2017-08-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State