Entity Name: | FLORIDA WEED SCIENCE 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: | 28 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 1998 (26 years ago) |
Document Number: | N94000000581 |
FEI/EIN Number |
593224781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL, 32605, US |
Mail Address: | 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dittmar Peter | Secretary | 2550 Hull Rd., Gainesville, FL, 32605 |
Calvin Odero | Vice President | 3200 East Palm Beach Road, Belle Glade, FL, 33430 |
MacDonald Greg | News | University of Florida IFAS Agronomy, Gainvesville, FL, 32611 |
Currey Wayne | Hist | 154 Orange Lane, Hawthorne, FL, 32640 |
Gettys Lyn | Past | 3205 College Avenue, Davie, FL, 33314 |
Wells Sheryl | President | Envu Turf & Ornamentals, Cary, NC, 27513 |
Dittmar Peter J | Agent | 3205 College Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Dittmar, Peter J | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 3205 College Avenue, Davie, FL 33314 | - |
REINSTATEMENT | 1998-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1996-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State