Search icon

ALACHUA CONSERVATION TRUST, INCORPORATED

Company Details

Entity Name: ALACHUA CONSERVATION TRUST, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: N28633
FEI/EIN Number 59-2919630
Address: 7204 S.E. COUNTY RD 234, GAINESVILLE, FL 32641
Mail Address: 7204 S.E. COUNTY RD 234, GAINESVILLE, FL 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KAY, THOMAS Agent 7204 S.E. COUNTY ROAD 234, GAINESVILLE, FL 32641

Director

Name Role Address
Greer, Trey Director 630 NE 11th AVE, GAINESVILLE, FL 32601
Reid, Czerne Director 3936 NW 23rd CIR, Gainesville, FL 32605

Treasurer

Name Role Address
Greer, Trey Treasurer 630 NE 11th AVE, GAINESVILLE, FL 32601

President

Name Role Address
Davidson, Kimberly President 5510 NW 88th ST, GAINESVILLE, FL 32653

Secretary

Name Role Address
Reid, Czerne Secretary 3936 NW 23rd CIR, Gainesville, FL 32605

Executive Director

Name Role Address
KAY, THOMAS Executive Director 7204 S.E. COUNTY RD 234, GAINESVILLE, FL 32641

Vice President

Name Role Address
Angelo, Mary Jane Vice President 21418 NE 46th AVE, Earleton, FL 32631

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-27 KAY, THOMAS No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 7204 S.E. COUNTY RD 234, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 2011-03-08 7204 S.E. COUNTY RD 234, GAINESVILLE, FL 32641 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 7204 S.E. COUNTY ROAD 234, GAINESVILLE, FL 32641 No data
CANCEL ADM DISS/REV 2003-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
Amendment 2021-06-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-06-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State