Search icon

FLORIDA WEED SCIENCE SOCIETY, INC.

Company Details

Entity Name: FLORIDA WEED SCIENCE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3224781
Address: 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL 32605
Mail Address: 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Dittmar, Peter J Agent 3205 College Avenue, Davie, FL 33314

Director

Name Role Address
Adams, Jason Director Syngenta Crop Protection, 7145 58th Ave Vero Beach, FL 32967
Prince, Candice Director Center for Aquatic and Invasive Species, 7922 NW 71 Street Gainesville, FL 32653
Rawls, Eric Director Syngenta Crop Protection, 7145 58th Ave Vero Beach, FL 32967
Petelewicz, Pawel Director Agronomy Department, 1425 Museum Drive, Building 258 Gainesville, FL 32611
Fraiser, Brad Director Syngenta Crop Protection, 7145 58th Ave. Vero Beach, FL 32967
Leary, James Director Center for Aquatic and Invasive Species, 7922 NW 71 Street Gainesville, FL 32653

Industry)

Name Role Address
Adams, Jason Industry) Syngenta Crop Protection, 7145 58th Ave Vero Beach, FL 32967
Rawls, Eric Industry) Syngenta Crop Protection, 7145 58th Ave Vero Beach, FL 32967
Fraiser, Brad Industry) Syngenta Crop Protection, 7145 58th Ave. Vero Beach, FL 32967

Academia)

Name Role Address
Prince, Candice Academia) Center for Aquatic and Invasive Species, 7922 NW 71 Street Gainesville, FL 32653
Petelewicz, Pawel Academia) Agronomy Department, 1425 Museum Drive, Building 258 Gainesville, FL 32611
Leary, James Academia) Center for Aquatic and Invasive Species, 7922 NW 71 Street Gainesville, FL 32653

Member at Large

Name Role Address
Kanissery, Ramdas Member at Large University of Florida IFAS SWFREC, 2685 State Road 29 North Rm. # 7712-129 Immokalee, FL 34142

Secretary

Name Role Address
Dittmar, Peter Secretary 2550 Hull Rd., Horticultural Sci Dept Gainesville, FL 32605

Treasurer

Name Role Address
Dittmar, Peter Treasurer 2550 Hull Rd., Horticultural Sci Dept Gainesville, FL 32605

Vice President

Name Role Address
Calvin, Odero Vice President 3200 East Palm Beach Road, Everglade Research and Education Center Belle Glade, FL 33430

Newsletter Editor

Name Role Address
MacDonald, Greg Newsletter Editor University of Florida IFAS Agronomy, PO Box 110500 Gainvesville, FL 32611

Historian

Name Role Address
Currey, Wayne Historian 154 Orange Lane, Hawthorne, FL 32640

Past President

Name Role Address
Gettys, Lyn Past President 3205 College Avenue, Fort Lauderdale Research and Education Center Davie, FL 33314

President

Name Role Address
Wells, Sheryl President Envu Turf & Ornamentals, 5000 CentreGreen Way Cary, NC 27513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2023-04-25 2550 Hull Rd., Horticultural Sci Dept, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2023-04-25 Dittmar, Peter J No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 3205 College Avenue, Davie, FL 33314 No data
REINSTATEMENT 1998-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1996-11-13 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State