Search icon

FGA ACTION, INC.

Company Details

Entity Name: FGA ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: N15000001405
FEI/EIN Number 47-3125722
Address: 4500 EXECUTIVE DR STE 210, NAPLES, FL, 34119, US
Mail Address: 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BECHTLE JONATHAN Agent 1400 Village Square Blvd, Tallahassee, FL, 32312

Director

Name Role Address
ERRECART JOYCE Director 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312
Weston Carol Director 75 N Woodward Ave #80038, Tallahassee, FL, 32313
Coley William Director 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312

Chairman

Name Role Address
ERRECART JOYCE Chairman 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312

Treasurer

Name Role Address
Bechtle Jonathan Treasurer 75 N Woodward Ave #80038, Tallahassee, FL, 32313

Chief Executive Officer

Name Role Address
Bragdon Tarren Chief Executive Officer 75 N Woodward Ave #80038, Tallahassee, FL, 32313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120743 OPPORTUNITY SOLUTIONS PROJECT ACTIVE 2024-09-26 2029-12-31 No data 1400 VILLAGE SQUARE BLVD #3-80038, TALLAHASSEE, FL, 32312
G16000136166 OPPORTUNITY SOLUTIONS PROJECT EXPIRED 2016-12-18 2021-12-31 No data 75 N WOODWARD AVE #80038, TALLAHASSEE, FL, 32313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1400 Village Square Blvd, #3-80038, Tallahassee, FL 32312 No data
REINSTATEMENT 2024-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 4500 EXECUTIVE DR STE 210, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2021-01-31 4500 EXECUTIVE DR STE 210, NAPLES, FL 34119 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-16 BECHTLE, JONATHAN No data
REINSTATEMENT 2016-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-12-16
Domestic Non-Profit 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State