Entity Name: | FLORIDA ADLERIAN SOCIETY, 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: | 15 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2013 (11 years ago) |
Document Number: | N48923 |
FEI/EIN Number |
593142579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111. N. Westshore Ave., SUITE 213, TAMPA, FL, 33607, US |
Mail Address: | 1111. N. Westshore Ave., SUITE 213, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HADDAK NICOLA | President | 1504 39TH AVENUE NORTH, SAINT PETERSBURG, FL, 33703 |
HADDAK NICOLA | Director | 1504 39TH AVENUE NORTH, SAINT PETERSBURG, FL, 33703 |
EVANS TIM | Director | 1111 n. Westshore blvd., TAMPA, FL, 33607 |
CARTER GERI | President | 1111 N. Westshore blvd, TAMPA, FL, 33607 |
CARTER GERI | Director | 1111 N. Westshore blvd, TAMPA, FL, 33607 |
EVANS TIMOTHY | Agent | 1111 N. Westshore Blvd., TAMPA, FL, 33607 |
Gabriel Emalee A | Officer | 1111. N. Westshore Blvd., Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 1111 N. Westshore Blvd., Suite 213, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 1111. N. Westshore Ave., SUITE 213, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 1111. N. Westshore Ave., SUITE 213, TAMPA, FL 33607 | - |
REINSTATEMENT | 2013-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2001-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-05-01 | EVANS, TIMOTHY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State