Search icon

FLORIDA WILD MAMMAL ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA WILD MAMMAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: N94000003779
FEI/EIN Number 65-0508616
Address: 198 EDGAR POOLE RD., CRAWFORDVILLE, FL 32327
Mail Address: 198 EDGAR POOLE RD., CRAWFORDVILLE, FL 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
BEATTY, JESSICA Agent 198 EDGAR POOLE RD, CRAWFORDVILLE, FL 32327

President

Name Role Address
RUBY-EDWARDS, ROBIN President 198 EDGAR POOLE RD., CRAWFORDVILLE, FL 32327

Executive Director

Name Role Address
Beatty, Jessica Executive Director 198 Edgar Poole Rd, Crawfordville, FL 32327

Treasurer

Name Role Address
WOOD, NANCY A. Treasurer 1702 SILVERWOOD DR, TALLAHASSEE, FL 32301

Secretary

Name Role Address
MADSON, SARAH Secretary PO BOX 865, APALACHICOLA, FL 32329

Director

Name Role Address
MADSON, III, TORBEN S. Director PO BOX 865, APALACHICOLA, FL 32329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04117900084 FLORIDA WILD MAMMAL EXPIRED 2004-04-24 2024-12-31 No data 198 EDGAR POOLE ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-09 BEATTY, JESSICA No data
AMENDED AND RESTATEDARTICLES 2022-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 198 EDGAR POOLE RD, CRAWFORDVILLE, FL 32327 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-28 198 EDGAR POOLE RD., CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 1996-02-28 198 EDGAR POOLE RD., CRAWFORDVILLE, FL 32327 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-09
Amended and Restated Articles 2022-11-29
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State