Entity Name: | CANADIAN SNOWBIRD ASSOCIATION 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: | 14 Nov 1996 (28 years ago) |
Document Number: | N48835 |
FEI/EIN Number |
593141653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 350 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUESTIS KAREN | Past | 57 Orchard Way, Warkworth, K0K 30 |
McDonald Garry | ~ | 3168 Douglas St. RR1, Camlachie, NON 10 |
Popel Ted | Treasurer | 111 Bridlewood Blvd, Toronto, On, M1T 13 |
Simpson Carl | Seco | 389 Tamarack St., Timmins, On, P4N 65 |
Blain Johanne | Firs | 875 rue Le Caron, Longueuil, J4J 49 |
Caban Wendy | Director | 12975 Porter Drive, Lake Country, Br, V4V 14 |
WEYLIE WALLACE J | Agent | 19616 Gulf Blvd, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 19616 Gulf Blvd, 402, INDIAN SHORES, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2020-03-08 | 350 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | WEYLIE, WALLACE J | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-30 | 350 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 | - |
REINSTATEMENT | 1996-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State