Search icon

FLORIDA CONSERVATION COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONSERVATION COUNCIL, 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: 27 Apr 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N48637
FEI/EIN Number NOT APPLICABLE

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

Address: 2019 6TH AVE SO, LAKE WORTH, FL, 33461
Mail Address: 2019 6TH AVE SO, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINLEY GEORGE Director 15140 71ST DRIVE NORTH, PALM BEACH GARDENS, FL
WRIGHT BISHOP Director 15439 94TH STREET NORTH, WEST PALM BEACH, FL
SNYDER ROBERT President 2019 6TH AVENUE SOUTH, LAKE WORTH, FL, 33461
MAHARRY BYRON Vice President 329 EMERSON CIRCLE, OKEECHOBEE, FL, 33461
MAHARRY BYRON Secretary 329 EMERSON CIRCLE, OKEECHOBEE, FL, 33461
MAHARRY BYRON Director 329 EMERSON CIRCLE, OKEECHOBEE, FL, 33461
JONES KITH Director 1900 HIGH RIDGE ROAD, LAKE WORTH, FL, 33462
JONES KITH Treasurer 1900 HIGH RIDGE ROAD, LAKE WORTH, FL, 33462
SNYDER ROBERT C Agent 2019 6TH AVE SOUTH, LAKE WORTH, FL, 33461
BRADER, JOSEPH Director 11295 ERA LANE, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 2019 6TH AVE SO, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 1999-07-20 2019 6TH AVE SO, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 1999-07-20 SNYDER, ROBERT C -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 2019 6TH AVE SOUTH, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State