Entity Name: | AQUATIC ANIMAL LIFE SUPPORT OPERATORS, 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: | 18 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | N97000001591 |
FEI/EIN Number |
593506990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 843 N. Woodland Blvd., DeLand, FL, 32720, US |
Mail Address: | 2896 Shell Rd, Brooklyn, NY, 11224, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ethier Dennis | President | 817 Bay Ridge Ave, Brooklyn, NY, 11220 |
Tuttle Karen | Vice President | 3160 Eucalyptus St #19, Marina, CA, 93933 |
Devlin-Perry Todd | Treasurer | 3 Fulmore Dr, Waterford, CT, 06385 |
Leasure Ryan | Secretary | 638 Fairview Dr, Aurora, OH, 44202 |
Erdmann Trevor | Boar | 165 SE Fair Wind Court, Depoe Bay, OR, 97341 |
Foster Robert R | Agent | 108 W. Rich Ave, DeLand, FL, 32720 |
Buster Micah | Boar | 955A Simmonds Rd, Sausalito, CA, 94965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-07-10 | 843 N. Woodland Blvd., 2, DeLand, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-16 | 843 N. Woodland Blvd., 2, DeLand, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-16 | Foster, Robert R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-16 | 108 W. Rich Ave, DeLand, FL 32720 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State