Entity Name: | FLORIDA MEDIA ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | N37772 |
FEI/EIN Number |
596917703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 SW 34th Ave. Circle, Ocala, FL, 34474, US |
Mail Address: | P.O. Box 773840, Ocala, FL, 34477-3840, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Farris | Vice President | 2400 S. Ridgewood Ave., South Daytona, FL, 32119 |
REY JUSTO | President | 104 Crandon Blvd., Key Biscayne, FL, 33045 |
Griffin Susan | Secretary | 1102 A1A North, Ponte Vedra Beach, FL, 32082 |
Fetzner Glen | Treasurer | 3727 SE Ocean Blvd., Stuart, FL, 34996 |
Brown Renee | Director | 2510 Del Prado Blvd., Cape Coral, FL, 33904 |
Buckley Elaine | Director | 3727 SE Ocean Blvd., Stuart, FL, 34996 |
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
AMENDMENT | 2021-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 3201 SW 34th Ave. Circle, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 3201 SW 34th Ave. Circle, Ocala, FL 34474 | - |
AMENDMENT AND NAME CHANGE | 2018-10-24 | FLORIDA MEDIA ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2013-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-10 | BUSH ROSS REGISTERED AGENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-10 | 1801 N. HIGHLAND AVE., TAMPA, FL 33602 | - |
NAME CHANGE AMENDMENT | 2002-07-15 | COMMUNITY PAPERS OF FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1996-08-28 | FREE COMMUNITY PAPERS OF FLORIDA, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
Amendment | 2021-09-20 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-07 |
Amendment and Name Change | 2018-10-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State