Search icon

THE EVERGLADES TRUST, INC.

Company Details

Entity Name: THE EVERGLADES TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: N94000006239
FEI/EIN Number 59-3293097
Address: 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312
Mail Address: 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Upton, Anna Agent 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312

Director

Name Role Address
MILLS, JON Director 2727 NW 58TH BLVD, GAINESVILLE, FL 32606
FORDHAM, KIRK Director 445 Maple Lane, Sewickley, PA 15143
Rauner, Bruce Director 3 Card Sound Road, Key Largo, FL 33037
Parks, Robert L Director 799 Brickell Avenue, 900 Miami, FL 33131
Field, Marshall V Director 225 West Wacker Drive, 1500 Chicago, IL 60606
Dewey, Christopher C Director P O Box 1915, Islamorada, FL 33036

Chairman

Name Role Address
FORDHAM, KIRK Chairman 445 Maple Lane, Sewickley, PA 15143

Treasurer

Name Role Address
FORDHAM, KIRK Treasurer 445 Maple Lane, Sewickley, PA 15143

Secretary

Name Role Address
Field, Marshall V Secretary 225 West Wacker Drive, 1500 Chicago, IL 60606

President

Name Role Address
Upton, Anna President 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312

Chief Executive Officer

Name Role Address
Upton, Anna Chief Executive Officer 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2022-07-01 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2022-07-01 Upton, Anna No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 1400 Village Square Blvd. #3, PMB #271, Tallahassee, FL 32312 No data
AMENDMENT 2012-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State