Entity Name: | NOAH'S ARK OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | N97000003609 |
FEI/EIN Number | 59-3466684 |
Address: | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Mail Address: | 500 INSPIRATION DR, LAKELAND, FL 33805 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bamberg, Constance B | Agent | 1325 N. Lake Howard Dr., Winter Haven, FL 33881 |
Name | Role | Address |
---|---|---|
Bamberg, Constance B | President | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Name | Role | Address |
---|---|---|
Bamberg, Constance B | Chief Executive Officer | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Name | Role | Address |
---|---|---|
Colon, Stephanie | Chair of the Board | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Name | Role | Address |
---|---|---|
Glisson, Sonia | 1st Vice President | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Name | Role | Address |
---|---|---|
Harkins, Linda | Treasurer | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Name | Role | Address |
---|---|---|
Harkins, Linda | Secretary | 500 INSPIRATION DR, LAKELAND, FL 33805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000100985 | ROAR FLORIDA | ACTIVE | 2023-08-29 | 2028-12-31 | No data | 500 INSPIRATION DRIVE, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-19 | Bamberg, Constance B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 1325 N. Lake Howard Dr., Winter Haven, FL 33881 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 500 INSPIRATION DR, LAKELAND, FL 33805 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 500 INSPIRATION DR, LAKELAND, FL 33805 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2002-10-30 | NOAH'S ARK OF CENTRAL FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-12-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-10-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State