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 |
Name | Role | Address |
---|---|---|
Foster, Robert R | Agent | 108 W. Rich Ave, DeLand, FL 32720 |
Name | Role | Address |
---|---|---|
Ethier, Dennis | President | 817 Bay Ridge Ave, Brooklyn, NY 11220 |
Name | Role | Address |
---|---|---|
Tuttle, Karen | Vice President | 3160 Eucalyptus St #19, Marina, CA 93933 |
Name | Role | Address |
---|---|---|
Devlin-Perry, Todd | Treasurer | 3 Fulmore Dr, Waterford, CT 06385 |
Name | Role | Address |
---|---|---|
Leasure, Ryan | Secretary | 638 Fairview Dr, Aurora, OH 44202 |
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 |
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 |
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