Search icon

FLORIDA ACCESS NETWORK, INC.

Company Details

Entity Name: FLORIDA ACCESS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Aug 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2019 (6 years ago)
Document Number: N96000004119
FEI/EIN Number 593396077
Address: 7901 4TH STREET NORTH, St. Petersburg, FL, 33702, US
Mail Address: P.O. BOX 536522, ORLANDO, FL, 32853, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Havre Bill Agent 7901 4TH STREET NORTH, St. Petersburg, FL, 33702

President

Name Role Address
REMY GUERDY President P.O. BOX 536522, ORLANDO, FL, 32853

Treasurer

Name Role Address
Graham Devon Treasurer P.O. BOX 536522, ORLANDO, FL, 32853

Secretary

Name Role Address
Hernandez Laura Secretary P.O. BOX 536522, ORLANDO, FL, 32853

Chief Executive Officer

Name Role Address
Pineiro Stephanie L Chief Executive Officer 7901 4TH STREET NORTH, St. Petersburg, FL, 33702

Director

Name Role Address
Varma Nicole Director PO Box 536522, Orlando, FL, 32853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 7901 4TH STREET NORTH, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-05-25 Havre, Bill No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 7901 4TH STREET NORTH, STE 300, St. Petersburg, FL 33702 No data
AMENDMENT AND NAME CHANGE 2019-07-24 FLORIDA ACCESS NETWORK, INC. No data
CHANGE OF MAILING ADDRESS 1997-02-03 7901 4TH STREET NORTH, STE 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-17
Amendment and Name Change 2019-07-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State