Search icon

RECYCLEFLORIDA TODAY, INCORPORATED

Company Details

Entity Name: RECYCLEFLORIDA TODAY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Nov 1990 (34 years ago)
Document Number: N41517
FEI/EIN Number 59-3065970
Mail Address: 3101 SW 34TH AVE., #905-405, OCALA, FL 34474
Address: 11676 SW 52nd Terrace, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Premier Managment Group & Associates, LLC Agent PREMIER MANAGEMENT GROUP & ASSOCIATES, LLC, 3101 SW 34TH AVE., #905-158, OCALA, FL 34474

Chair

Name Role Address
Bruno, Carmen Chair 3274 Radio Rd, #701 Gainesville, FL 32607

Vice Chair

Name Role Address
Lamontagne, Timothy Vice Chair 10550 Buckingham Road., Fort Myers, FL 33905

Secretary

Name Role Address
Flak, Sue Secretary 1325 74th Avenue SW, Vero Beach, FL 32968

Treasurer

Name Role Address
Snow, Chris Treasurer 3025 Whitfield Ave., SARASOTA, FL 34243

Executive Director

Name Role Address
Armstrong, Heather Executive Director 3101 SW 34th Ave., Ocala, FL 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155702 FLORIDA COMPOSTING COUNCIL ACTIVE 2022-12-17 2027-12-31 No data 3101 SW 34TH AVE., 905-405, OCALA, FL, 34474
G17000133174 RECYCLE FLORIDA TODAY, INC. ACTIVE 2017-12-06 2027-12-31 No data 3101 SW 34TH AVE, 905-405, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 11676 SW 52nd Terrace, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2017-02-14 Premier Managment Group & Associates, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 PREMIER MANAGEMENT GROUP & ASSOCIATES, LLC, 3101 SW 34TH AVE., #905-158, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2012-05-30 11676 SW 52nd Terrace, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State