Entity Name: | FLORIDA PYROTECHNIC ARTS GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Jan 1992 (33 years ago) |
Document Number: | N47046 |
FEI/EIN Number | 65-0308820 |
Address: | 20351 Northcliff Street, Orlando, FL 32833 |
Mail Address: | 20351 Northcliff Street, Orlando, FL 32833 |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gammage, Robert L | Agent | 20351 Northcliff Street, Orlando, FL 32833 |
Name | Role | Address |
---|---|---|
Gammage, Robert | Secretary | 20351 Northcliff Street, Orlando, FL 32833 |
Name | Role | Address |
---|---|---|
Fisher, Richard Brent | Second Vice President | 3411 Courthouse Rd, Guyton, GA 31312 |
Name | Role | Address |
---|---|---|
Hartsfield, Shawn | Treasurer | 731 Duval Sta Rd #107-415, Jacksonville, FL 32218 |
Name | Role | Address |
---|---|---|
Lazarus, Joshua | President | 11663 Spotted Margay Ave, Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Plass, Charles | First Vice President | 5861 SW 112th Way, Cooper City, FL 33330 |
Name | Role | Address |
---|---|---|
Piatt, Mitchel | President Emeritus | 3460 Old Keystone Rd, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Anderson, Kevin | Member At Large | 949 S Garden Lake Dr, St Augustine, FL 32086 |
Tulino, Adam | Member At Large | 422 Berwick Cir, Deland, FL 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 20351 Northcliff Street, Orlando, FL 32833 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 20351 Northcliff Street, Orlando, FL 32833 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-20 | Gammage, Robert L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 20351 Northcliff Street, Orlando, FL 32833 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
AMENDED ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State