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 |
Name | Role | Address |
---|---|---|
McGonagill, M Lynn | Agent | 38 LAKE VIEW DRIVE WEST, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
BROUSSARD, MARGARET R | President | 2129 W. New Haven Ave., #1207 Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
McGonagill, M. Lynn | Secretary | 38 Lake View Drive West, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
McGonagill, M. Lynn | Treasurer | 38 Lake View Drive West, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
Broussard, Dianne M, PhD | Vice President | 214 Greer Road, Toronto M5M-3N6 CA |
Name | Role | Address |
---|---|---|
McGonagill, George W | Chair of the Board and CEO | 7000 Scrub Jay Drive, Sarasota, FL 34241 |
Name | Role | Address |
---|---|---|
McGonagill, Allen P | Director | 27 PARK STREET, Apartment 5 SOMERVILLE, MA 02143 |
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 |
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 |
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