Search icon

FLORIDA PARK SERVICE RANGER ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA PARK SERVICE RANGER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Aug 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2022 (2 years ago)
Document Number: N94000004198
FEI/EIN Number 90-1076487
Address: 3551 BLAIR STONE ROAD, SUITE 128 PMB 113, TALLAHASSEE, FL 32301
Mail Address: 3551 BLAIR STONE ROAD, SUITE 128 PMB 113, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
LINLEY, TOM Agent 3551 Blair Stone Road, STE 128 PMB 113, Tallahassee, FL 32301

Treasurer

Name Role Address
SPAULDING, SCOTT Treasurer 11917 SE 225 Drive, Hawthorne, FL 32640

President

Name Role Address
FORGIONE, DONALD President 5780 SE 12TH LANE, GAINESVILLE, FL 32641

Vice President

Name Role Address
Poplin, Warren Vice President 4165 Whitesville Landing Court, Middleburg, FL 32068

Secretary

Name Role Address
Snyder, Beth Secretary 1900 S.W. Wildcat Trail, Stuart, FL 34997

Director

Name Role Address
APTHORP, SANDY C Director 2888 SPRING CREEK HWY, CRAWFORDVILLE, FL 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046627 FLORIDA PARK SERVICE RANGER ASSOCIATION EXPIRED 2018-04-11 2023-12-31 No data 558 S.W. MAXWELL CT., FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 3551 Blair Stone Road, STE 128 PMB 113, Tallahassee, FL 32301 No data
AMENDMENT 2022-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 3551 BLAIR STONE ROAD, SUITE 128 PMB 113, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-08-11 3551 BLAIR STONE ROAD, SUITE 128 PMB 113, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2019-04-14 LINLEY, TOM No data
AMENDMENT AND NAME CHANGE 2019-03-07 FLORIDA PARK SERVICE RANGER ASSOCIATION, INC. No data
REINSTATEMENT 1998-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-06
Amendment 2022-08-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-14
Amendment and Name Change 2019-03-07
ANNUAL REPORT 2018-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State