Entity Name: | FLAGLER COUNTY ORCHID SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Nov 1990 (34 years ago) |
Document Number: | N41063 |
FEI/EIN Number | 59-3034946 |
Address: | 1111 N. Oceanshore Blvd, Flagler Beach, FL 32136 |
Mail Address: | PO Box 1445, Flagler Beach, FL 32136 |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, JEANNE R | Agent | 1110 N. OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 |
Name | Role | Address |
---|---|---|
LONG, JEANNE | President | PO BOX 1445, FLAGLER BEACH, FL 32136 |
Name | Role | Address |
---|---|---|
KASKISTO, FAITH | Trustee | 35 SHERBURY COURT, PALM COAST, FL 32164 |
DEVANE, MARYLOU | Trustee | 39 BUD FIELD DR, PALM COAST, FL 32137 |
MEYER, SUE | Trustee | 5 CAROLLO COURT, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Termini, Carole D | Treasurer | 82 Zebulahs Trail, PALM COAST, FL 32164 |
Name | Role | Address |
---|---|---|
FLETCHER, SARA | Vice President | 3354 N. OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | 1111 N. Oceanshore Blvd, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 1111 N. Oceanshore Blvd, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-03 | LONG, JEANNE R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-03 | 1110 N. OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State