Search icon

SCENIC FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SCENIC FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1995 (30 years ago)
Document Number: N48830
FEI/EIN Number 591837782

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

Address: 314 NORTH GADSDEN STREET, SUITE 1, TALLAHASSEE, FL, 32301, US
Mail Address: 314 NORTH GADSDEN STREET, SUITE 1, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUDIE CHARLOTTE P Chief Executive Officer 314 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32301
Ashley Chris Vice President 2640 NW 17th Lane, Pompano Beach, FL, 33064
Oertel Kathy Chairman 215 E. Bay Street, Lakeland, FL, 33801
Garner Joe Secretary 5800 NW 77th Ct., Miami, FL, 33166
Bolter Ed Imme 14580 Global Parkway, Ft. Myers, FL, 33913
Funderburg Danny P Treasurer 4706 Capital Circle, Tallahassee, FL, 32305
AUDIE CHARLOTTE B Agent 314 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-21 AUDIE, CHARLOTTE B -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 314 NORTH GADSDEN STREET, SUITE 1, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2004-04-30 314 NORTH GADSDEN STREET, SUITE 1, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 314 NORTH GADSDEN STREET, STE 1, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State