Entity Name: | FLORIDA CONSERVANCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N15000000491 |
FEI/EIN Number |
47-2801102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2044 14TH AVENUE, SUITE 25, VERO BEACH, 32960, UN |
Mail Address: | 2044 14TH AVENUE, SUITE 25, VERO BEACH, 32960, UN |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX DAVID L | Director | 2044 14TH AVENUE, SUITE 24, VERO BEACH, FL, 32960 |
MONTICELLO RALPH R | Director | 2044 14TH AVENUE, STE. 25, VERO BEACH, 32960 |
ORCUTT JOHN | Director | 4665 PEBBLE BAY, VERO BEACH, FL, 32963 |
BIALOSKY RICHARD | Director | 685 REEF ROAD, VERO BEACH, FL, 32963 |
SWANSON BONNIE | Director | 5840 24TH STREET, VERO BEACH, FL, 32966 |
VANDEVOORDE HALL CYNTHIA | Agent | 1327 NORTH CENTRAL AVENUE, SEBASTIAN, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077909 | THE FLORIDA CONSERVANCY | EXPIRED | 2015-07-27 | 2020-12-31 | - | 2044 14TH AVENUE, STE. 25, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 2044 14TH AVENUE, SUITE 25, VERO BEACH 32960 UN | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 2044 14TH AVENUE, SUITE 25, VERO BEACH 32960 UN | - |
AMENDMENT | 2015-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
Amendment | 2015-04-10 |
Domestic Non-Profit | 2015-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State