Search icon

THE FLORIDA BAT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA BAT CENTER, 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: 19 Dec 1994 (30 years ago)
Document Number: N94000006215
FEI/EIN Number 593291811

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

Address: 11234 N. Springvale Terrace, Dunnellon, FL, 34433, US
Mail Address: 11234 N. Springvale Terrace, Dunnellon, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN WILLIAM H Director 840 GARDENIA LN, PLANTATION, FL, 33317
MARKS GEORGE E Director 1526 PINEWOOD STREET, CLEARWATER, FL, 33755
Clifton Amy Director 2326 Eden Parkway, Lakeland, FL, 33803
Blissett-Clark Shari Director 11234 N. Springvale Terrace, Dunnellon, FL, 34433
Rodriguez Jessica Director 3240 SW 34th Street, Ocala, FL, 34474
Bozone Dan H Director P.O. Box 766, Palm City, FL, 34991
Blissett-clark Shari L Agent 11234 N. Springvale Terrace, Dunnellon, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06054900215 FLORIDA BAT CONSERVANCY ACTIVE 2006-02-23 2026-12-31 - 11234 N SPRINGVALE TERRACE, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 11234 N. Springvale Terrace, Dunnellon, FL 34433 -
CHANGE OF MAILING ADDRESS 2020-01-23 11234 N. Springvale Terrace, Dunnellon, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 11234 N. Springvale Terrace, Dunnellon, FL 34433 -
REGISTERED AGENT NAME CHANGED 2017-03-11 Blissett-clark, Shari L -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State