Search icon

THE FLORIDA FOUNDATION FOR RESPONSIBLE ANGLING, INCORPORATED

Company Details

Entity Name: THE FLORIDA FOUNDATION FOR RESPONSIBLE ANGLING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N98000002648
FEI/EIN Number 593544654
Address: 1821 West 10th Street, Riviera Beach, FL, 33404, US
Mail Address: 1841 West 10th Street, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
File Florida Co. Agent 7021 University Blvd, Winter Park, FL, 32792

President

Name Role Address
Barry Brendan President 201 East Broward Blvd, Ft. Lauderdale, FL, 33301

Director

Name Role Address
Gale Emily Director 929 Gulfstream Court, Weston, FL, 33327
Poveromo George Director 9930 NW 59TH CT, Parkland, FL
Workman Dave Director 11702 Beach Blvd, Jacksonville, FL
Tolley Greg Director 10501 FGCU Blvd S, Fort Myers, FL

Treasurer

Name Role Address
Camp Bill Treasurer 183 River Drive, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022227 FISH FLORIDA ACTIVE 2017-03-01 2027-12-31 No data 1821 WEST 10TH STREET, SUITE 2, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1821 West 10th Street, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7021 University Blvd, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2024-04-18 File Florida Co. No data
REINSTATEMENT 2023-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-09-27 1821 West 10th Street, Riviera Beach, FL 33404 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2004-09-24 No data No data
AMENDMENT 2001-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-19
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State