Search icon

FLORIDA'S LOVE IN ACTION, INC.

Company Details

Entity Name: FLORIDA'S LOVE IN ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N15000004670
FEI/EIN Number 47-3963908
Address: 67 Calcutta Court, Indialantic, FL, 32903, US
Mail Address: 67 Calcutta Court, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Shaffer Janet H Agent 302 Markley Court, Indian Harbor Beach, FL, 32937

Vice President

Name Role Address
NABORS BARBARA Vice President 67 CALCUTTA COURT, INDIALANTIC, FL, 32903

Treasurer

Name Role Address
ADCOCK EVA Treasurer 3975 INDIAN RIVER DRIVE, COCOA, FL, 32926

Secretary

Name Role Address
MINICK ANNA Secretary 700 Summit Place, Birmingham, AL, 35243

President

Name Role Address
SHAFFER JANET H President 302 Markley Court, Indialantic, FL, 32937

Member

Name Role Address
Peters Peggy Member PO Box 411488, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 302 Markley Court, Indian Harbor Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2019-04-09 67 Calcutta Court, Indialantic, FL 32903 No data
REINSTATEMENT 2016-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 67 Calcutta Court, Indialantic, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2016-10-19 Shaffer, Janet H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-19
Domestic Non-Profit 2015-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State