Search icon

NOAH'S ARK OF CENTRAL FLORIDA, INC.

Company Details

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

Agent

Name Role Address
Bamberg, Constance B Agent 1325 N. Lake Howard Dr., Winter Haven, FL 33881

President

Name Role Address
Bamberg, Constance B President 500 INSPIRATION DR, LAKELAND, FL 33805

Chief Executive Officer

Name Role Address
Bamberg, Constance B Chief Executive Officer 500 INSPIRATION DR, LAKELAND, FL 33805

Chair of the Board

Name Role Address
Colon, Stephanie Chair of the Board 500 INSPIRATION DR, LAKELAND, FL 33805

1st Vice President

Name Role Address
Glisson, Sonia 1st Vice President 500 INSPIRATION DR, LAKELAND, FL 33805

Treasurer

Name Role Address
Harkins, Linda Treasurer 500 INSPIRATION DR, LAKELAND, FL 33805

Secretary

Name Role Address
Harkins, Linda Secretary 500 INSPIRATION DR, LAKELAND, FL 33805

Fictitious Names

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

Events

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

Documents

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