Search icon

FLORIDA ASSOCIATION OF CADASTRAL MAPPERS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF CADASTRAL MAPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: N96000001849
FEI/EIN Number 300096372
Address: 500 Arbor Ridge Lane, Titusville, FL, 32780, US
Mail Address: 500 Arbor Ridge Lane, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Lewington Christine BTreasur Agent 500 Arbor Ridge Lane, Titusville, FL, 32780

President

Name Role Address
Coley Cheryl President 2544 Novus St, Sarasota, FL, 34237

Educ

Name Role Address
Fernandez Steven Educ 6707 Whiteway Dr, Temple Terrace, FL, 33617

Treasurer

Name Role Address
Lewington Christine B Treasurer 500 Arbor Ridge Lane, Titusville, FL, 32780

Director

Name Role Address
Blood Andrew Director 8901 Otis Ave, Indianapolis, IN, 46216
Harris Natalie Director 20745 Maxim Pkwy, Orlando, FL, 32833
Garst Robert Director 3344 Liberty Square Way, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 500 Arbor Ridge Lane, Titusville, FL 32780 No data
CHANGE OF MAILING ADDRESS 2022-11-18 500 Arbor Ridge Lane, Titusville, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2022-11-18 Lewington, Christine B, Treasurer No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 500 Arbor Ridge Lane, Titusville, FL 32780 No data
REINSTATEMENT 2021-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2024-01-31
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-11-22
AMENDED ANNUAL REPORT 2020-11-07
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-10-31
AMENDED ANNUAL REPORT 2019-07-29
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State