Search icon

FLORIDA SKILLSUSA, INC.

Company Details

Entity Name: FLORIDA SKILLSUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 2003 (21 years ago)
Document Number: N92000000084
FEI/EIN Number 59-3147458
Address: 204 West Buchanon Ave, orlando, FL 32809
Mail Address: 4446 HENDRICKS AVE, PMB 229, JACKSONVILLE, FL 32207
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRABER, JESSICA DONELAN Agent 151 Hickory Ridge Rd, St Augustine, FL 32084

Chairman

Name Role Address
Thoss, thomas J Chairman 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207

Director

Name Role Address
Thoss, thomas J Director 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207
Wolf, Robbie Director 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207
Messina, JENNIFER Director 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207

Vice President

Name Role Address
Wolf, Robbie Vice President 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207

Secretary

Name Role Address
Messina, JENNIFER Secretary 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207

Treasurer

Name Role Address
Messina, JENNIFER Treasurer 4446 HENDRICKS AVE, PMB 229 JACKSONVILLE, FL 32207

Executive Director

Name Role Address
Graber, Jessica Donelan Executive Director 151 Hickory Ridge Rd, St Augustine, FL 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 GRABER, JESSICA DONELAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 151 Hickory Ridge Rd, St Augustine, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 204 West Buchanon Ave, orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-08-17 204 West Buchanon Ave, orlando, FL 32809 No data
NAME CHANGE AMENDMENT 2003-08-25 FLORIDA SKILLSUSA, INC. No data
REINSTATEMENT 2002-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-08-17
ANNUAL REPORT 2016-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State