Search icon

GOVERNOR'S HURRICANE CONFERENCE, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNOR'S HURRICANE CONFERENCE, 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: 14 Nov 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N94000005610
FEI/EIN Number 650533961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1711 AVOCA DR., TARPON SPRINGS, FL, 34689, US
Mail Address: P.O. BOX 279, TARPON SPRINGS, FL, 34688-0279, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coyne Mike Director 819 Taylor Street, Rom 10E09, FORT WORTH, TX, 76102
DAINES RENE Executive 1711 AVOCA DR., TARPON SPRINGS, FL, 34689
Blakeney Mary Director 20 South Military Trail, West Palm Beach, FL, 33415
Morgan Jack Director 3356 Palm Island Road, Jacksonville, FL, 32250
Guidicelli Ian Director 2555 Shumard Oak Boulevard, Tallahassee, FL, 32399
DAINES RENE Agent 1711 AVOCA DR., TARPON SPRINGS, FL, 34689
Womble Paul President 1890 Jim Keene Boulevard, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-07 DAINES, RENE -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 1711 AVOCA DR., TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 1711 AVOCA DR., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1997-04-18 1711 AVOCA DR., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State