Search icon

ALLEN BROUSSARD CONSERVANCY, INC.

Company Details

Entity Name: ALLEN BROUSSARD CONSERVANCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 1991 (34 years ago)
Document Number: N40918
FEI/EIN Number 65-0233682
Address: 4755 N. Kenansville Rd., St. Cloud, FL 34773
Mail Address: 38 LAKE VIEW DRIVE WEST, Ocala, FL 34482
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
McGonagill, M Lynn Agent 38 LAKE VIEW DRIVE WEST, Ocala, FL 34482

President

Name Role Address
BROUSSARD, MARGARET R President 2129 W. New Haven Ave., #1207 Melbourne, FL 32904

Secretary

Name Role Address
McGonagill, M. Lynn Secretary 38 Lake View Drive West, Ocala, FL 34482

Treasurer

Name Role Address
McGonagill, M. Lynn Treasurer 38 Lake View Drive West, Ocala, FL 34482

Vice President

Name Role Address
Broussard, Dianne M, PhD Vice President 214 Greer Road, Toronto M5M-3N6 CA

Chair of the Board and CEO

Name Role Address
McGonagill, George W Chair of the Board and CEO 7000 Scrub Jay Drive, Sarasota, FL 34241

Director

Name Role Address
McGonagill, Allen P Director 27 PARK STREET, Apartment 5 SOMERVILLE, MA 02143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070542 FRIENDS OF FOREVER FLORIDA ACTIVE 2022-06-09 2027-12-31 No data 2129 W. NEW HAVEN AVE., #1207, MELBOURNE, FL, 32904
G12000107959 CRESCENT J RANCH ACTIVE 2012-11-07 2027-12-31 No data 38 LAKE VIEW DRIVE WEST, OCALA, FL, 34482
G12000021226 FOREVER FLORIDA OF OSCEOLA ACTIVE 2012-03-01 2027-12-31 No data 38 LAKE VIEW DRIVE WEST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-18 McGonagill, M Lynn No data
CHANGE OF MAILING ADDRESS 2020-03-07 4755 N. Kenansville Rd., St. Cloud, FL 34773 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 38 LAKE VIEW DRIVE WEST, Ocala, FL 34482 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 4755 N. Kenansville Rd., St. Cloud, FL 34773 No data
AMENDMENT 1991-05-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State