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 |
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 |
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 |
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 | - |
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