Search icon

FLORIDA DIVISION OF THE INTERNATIONAL ASSOCIATION FOR IDENTIFICATION INC.

Company Details

Entity Name: FLORIDA DIVISION OF THE INTERNATIONAL ASSOCIATION FOR IDENTIFICATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (5 years ago)
Document Number: N93000002574
FEI/EIN Number 65-0434452
Address: 4444 Worthington Circle, Palm Harbor, FL 34685-1158
Mail Address: 4444 Worthington Circle, Palm Harbor, FL 34685-1158
Place of Formation: FLORIDA

Agent

Name Role Address
SCHADE, William H, Jr. Agent 4444 Worthington Circle, Palm Harbor, FL 34685-1158

Director

Name Role Address
Oden, Lacey Director 1700 W. Leonard Street, Pensacola, FL 32501
White, Heather Director 100 Eslinger Way, Sanford, FL 32773
Cape, Kyanna Director 6010 Cattleridge Blvd, Sarasota, FL 34233
Patrick, Rebecca Director 800 SE Monterey Road, Stuart, FL 34994
Turner, Brian Director 201 SE 6 Street, Room 1799 Ft. Lauderdale, FL 33301
Remkes, Cheyenne Director 3110 Loveland Blvd, Port Charlotte, FL 33980
Stringham, Lawrence Director 3800 SW 3rd Ave, Cape Coral, FL 33914
Kammerer, James Director 1728 Hckory Cove, Cookeville, TN 38506

Secretary

Name Role Address
Schade, William H., Jr. Secretary 4444 Worthington Circle, Palm Harbor, FL 34685-1158

Chairman

Name Role Address
Stauffer, Cameron Chairman 201 SE Sixth Street, # 221, N. Wing, Suite 1799 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4444 Worthington Circle, Palm Harbor, FL 34685-1158 No data
CHANGE OF MAILING ADDRESS 2019-04-04 4444 Worthington Circle, Palm Harbor, FL 34685-1158 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 SCHADE, William H, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 4444 Worthington Circle, Palm Harbor, FL 34685-1158 No data
AMENDMENT 2017-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
Amendment 2019-08-14
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State