Entity Name: | FLAGLER COUNTY FFA ALUMNI ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | N19000010744 |
FEI/EIN Number | 84-3471473 |
Address: | 5500 E STATE ROAD 100, PALM COAST, FL, 32164, US |
Mail Address: | PO BOX 1312, BUNNELL, FL, 32110, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONATHAN CONVERY, LLC | Agent |
Name | Role | Address |
---|---|---|
DAVIS JOHANNA | Othe | PO BOX 1312, BUNNELL, FL, 32110 |
Atkinson-Brock Melissa B | Othe | PO BOX 715, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
DuPont Lesley | Treasurer | 497 East State Road 100, San Mateo, FL, 32187 |
Name | Role | Address |
---|---|---|
Reaves Margaret | Director | 6 Service Tree Pl., Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Cacciolfi Matt | Vice President | 6104 Nutwood Ave., Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
Bratcher Thomas Jr. | President | 369 Garden Lane, Bunnell, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 5500 E STATE ROAD 100, PALM COAST, FL 32164 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-16 |
Domestic Non-Profit | 2019-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State