Search icon

ANNA FERTIC FOUNDATION, INC.

Company Details

Entity Name: ANNA FERTIC FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 1996 (29 years ago)
Document Number: N46442
FEI/EIN Number 59-3096507
Address: 3648 NORTH CR 426, GENEVA, FL 32732
Mail Address: P.O. BOX 621171, OVIEDO, FL 32762
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Pickford, Shirley R, Dr. Agent 3648 NORTH CR 426, GENEVA, FL 32732

President

Name Role Address
PICKFORD, SHIRLEY R President 3648 NORTH CR 426, GENEVA, FL 32732

Treasurer

Name Role Address
PICKFORD, SHIRLEY R Treasurer 3648 NORTH CR 426, GENEVA, FL 32732

Director

Name Role Address
PICKFORD, SHIRLEY R Director 3648 NORTH CR 426, GENEVA, FL 32732
ASENDORF, JOHN JVPD Director 3648 NORTH CR 426, GENEVA, FL 32732
COSSABOOM, CLAY PTD Director 2570 OLD MIMS RD, GENEVA, FL 32732

Vice President

Name Role Address
ASENDORF, JOHN JVPD Vice President 3648 NORTH CR 426, GENEVA, FL 32732

Secretary

Name Role Address
COSSABOOM, CLAY PTD Secretary 2570 OLD MIMS RD, GENEVA, FL 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 Pickford, Shirley R, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 3648 NORTH CR 426, GENEVA, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 3648 NORTH CR 426, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 1998-04-09 3648 NORTH CR 426, GENEVA, FL 32732 No data
NAME CHANGE AMENDMENT 1996-04-10 ANNA FERTIC FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State