Search icon

CENTRAL FLORIDA HERPETOLOGICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HERPETOLOGICAL SOCIETY, 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: 10 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N41620
FEI/EIN Number 593116401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1915 Calle Naranja, Deland, FL, 32724, US
Mail Address: 1915 Calle Naranja, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVILBISS AMY N Treasurer 1915 CALLE NARANJA, DELAND, FL, 32724
DEVILBISS AMY N Director 1915 CALLE NARANJA, DELAND, FL, 32724
HENSLEY JENNIFER President 163 Hearthside Ave NW, Palm Bay, FL, 32907
HENSLEY JENNIFER Director 163 Hearthside Ave NW, Palm Bay, FL, 32907
Fischer Claudette Vice President 2313 Lake Sue Dr, Orlando, FL, 32803
Fischer Claudette Director 2313 Lake Sue Dr, Orlando, FL, 32803
Hamm Stephen Secretary 298 Acorn Drive, Longwood, FL, 32750
Hamm Stephen Director 298 Acorn Drive, Longwood, FL, 32750
Mangan Scott Jr. Director 4122 Forrestal Ave, Orlando, FL, 32806
Devilbiss Amy N Agent 1915 Calle Naranja, Deland, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1915 Calle Naranja, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1915 Calle Naranja, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2014-05-01 1915 Calle Naranja, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Devilbiss, Amy N -
AMENDMENT 1993-06-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State