Search icon

FLORIDA ASSOCIATION FOR NUCLEATION AND CONVENTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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