Search icon

FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT, INC.

Company Details

Entity Name: FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: N92000000075
FEI/EIN Number 59-3148128
Address: 360 West Ruby Street, Tavares, FL 32778
Mail Address: 360 West Ruby Street, Tavares, FL 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PARISH, ALLYSSA Agent 360 West Ruby Street, Tavares, FL 32778

President

Name Role Address
Gentry, Jerry President 4015 Lewis Speedway, St. Augustine, FL 32084

Treasurer

Name Role Address
Parish, Allyssa Treasurer 360 West Ruby Street, Tavares, FL 32778

Sergeant At Arms

Name Role Address
Bell, Joe Sergeant At Arms 4700 W Midway Road, Fort Pierce, FL 34981

Secretary

Name Role Address
Pedonti, Michael Secretary 4015 Lewis Speedway, St. Augustine, FL 32084

Immediate Past President

Name Role Address
Monk, John Immediate Past President 100 Eslinger Way, Sanford, FL 32773

Vice President

Name Role Address
Weaver, Darryl Vice President 1123 West Indiana Ave, Deland, FL 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 360 West Ruby Street, Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2023-05-22 360 West Ruby Street, Tavares, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2023-05-22 PARISH, ALLYSSA No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 360 West Ruby Street, Tavares, FL 32778 No data
REINSTATEMENT 2010-11-17 No data No data
PENDING REINSTATEMENT 2010-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State