Search icon

FLORIDA PYROTECHNIC ARTS GUILD, INC.

Company Details

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

Agent

Name Role Address
Gammage, Robert L Agent 20351 Northcliff Street, Orlando, FL 32833

Secretary

Name Role Address
Gammage, Robert Secretary 20351 Northcliff Street, Orlando, FL 32833

Second Vice President

Name Role Address
Fisher, Richard Brent Second Vice President 3411 Courthouse Rd, Guyton, GA 31312

Treasurer

Name Role Address
Hartsfield, Shawn Treasurer 731 Duval Sta Rd #107-415, Jacksonville, FL 32218

President

Name Role Address
Lazarus, Joshua President 11663 Spotted Margay Ave, Venice, FL 34292

First Vice President

Name Role Address
Plass, Charles First Vice President 5861 SW 112th Way, Cooper City, FL 33330

President Emeritus

Name Role Address
Piatt, Mitchel President Emeritus 3460 Old Keystone Rd, Tarpon Springs, FL 34688

Member At Large

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

Events

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

Documents

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