Search icon

FRIENDS OF DELEON SPRINGS STATE PARK, INC.

Company Details

Entity Name: FRIENDS OF DELEON SPRINGS STATE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1988 (37 years ago)
Document Number: N26027
FEI/EIN Number 58-1959138
Address: 601 PONCE DELEON BLVD., DELEON SPRINGS, FL 32130
Mail Address: 601 PONCE DELEON BLVD., DELEON SPRINGS, FL 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PINDER, SHARON Agent 601 PONCE DELEON BLVD., DELEON SPRINGS, FL 32130

President

Name Role Address
Pinder, Sharon President 399 CORDOVA AVE, DELEON SPRINGS, FL 32130

Director

Name Role Address
Johnson, Roberta Director 1749 TRINIDAD ST, DELAND, FL 32720
JOHNSON, CONSTANCE, Dr. Director 799 BURT PARKS RD, DELEON SPRINGS, FL 32130
JOHNSON AND LEWIS, LLC Director No data

Vice President

Name Role Address
Kurczi, Colleen Vice President 505 Forest Creek Run, DeLeon Springs, FL 32130

Treasurer

Name Role Address
SPENCE THOMAS, LOLA Treasurer 5633 BURTS PARK RD, DeLEON SPRINGS, FL 32130

Secretary

Name Role Address
RUSSELL, JENNIFER Secretary 102 HORSESHOE BEND, DELEON SPRINGS, FL 32130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 PINDER, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 601 PONCE DELEON BLVD., DELEON SPRINGS, FL 32130 No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-04 601 PONCE DELEON BLVD., DELEON SPRINGS, FL 32130 No data
CHANGE OF MAILING ADDRESS 1990-04-04 601 PONCE DELEON BLVD., DELEON SPRINGS, FL 32130 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State