Search icon

AQUATIC ANIMAL LIFE SUPPORT OPERATORS, INC.

Company Details

Entity Name: AQUATIC ANIMAL LIFE SUPPORT OPERATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: N97000001591
FEI/EIN Number 59-3506990
Address: 843 N. Woodland Blvd., 2, DeLand, FL 32720
Mail Address: 2896 Shell Rd, 76, Brooklyn, NY 11224
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Foster, Robert R Agent 108 W. Rich Ave, DeLand, FL 32720

President

Name Role Address
Ethier, Dennis President 817 Bay Ridge Ave, Brooklyn, NY 11220

Vice President

Name Role Address
Tuttle, Karen Vice President 3160 Eucalyptus St #19, Marina, CA 93933

Treasurer

Name Role Address
Devlin-Perry, Todd Treasurer 3 Fulmore Dr, Waterford, CT 06385

Secretary

Name Role Address
Leasure, Ryan Secretary 638 Fairview Dr, Aurora, OH 44202

Board of Directors

Name Role Address
Buster, Micah Board of Directors 955A Simmonds Rd, Sausalito, CA 94965
Erdmann, Trevor Board of Directors 165 SE Fair Wind Court, Depoe Bay, OR 97341
Mendoza, Carissa Board of Directors 3420 Roosevelt Ave, Richmond, CA 94805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-07-10 843 N. Woodland Blvd., 2, DeLand, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 843 N. Woodland Blvd., 2, DeLand, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2014-07-16 Foster, Robert R No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-16 108 W. Rich Ave, DeLand, FL 32720 No data
REINSTATEMENT 2010-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State