Entity Name: | FLORIDA ASSOCIATION FOR NUCLEATION AND CONVENTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2000 (25 years ago) |
Document Number: | N19462 |
FEI/EIN Number |
592877304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Joe Siclari, 661 Hanover St, Yorktown Heights, NY, 10598, US |
Mail Address: | Joe Siclari, 661 Hanover St, Yorktown Heights, NY, 10598, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERZ MELANIE | Corr | 2517 MANOR DRIVE, PALM BAY, FL, 32905 |
OLSON MARK | Treasurer | 115 PARKER ROAD, FRAMINGHAM, MA, 01702 |
STERN EDITH | Director | 661 HANOVER STREET, YORKTOWN HEIGHTS, NY, 10598 |
HERZ MELANIE | Agent | C/O MELANIE HERZ, PALM BAY, FL, 32905 |
SICLARI JOSEPH | President | 661 HANOVER STREET, YORKTOWN HEIGHTS, NY, 10598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | Law Office of Howard M. Rosenblatt, 2830 NW 41st Street, Suite H, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | ROSENBLATT, HOWARD | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-12 | Joe Siclari, 661 Hanover St, Yorktown Heights, NY 10598 | - |
CHANGE OF MAILING ADDRESS | 2020-01-12 | Joe Siclari, 661 Hanover St, Yorktown Heights, NY 10598 | - |
REINSTATEMENT | 2000-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1990-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State