Search icon

CITIZENS FOR A SCENIC FLORIDA, INC.

Company Details

Entity Name: CITIZENS FOR A SCENIC FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: N98000003505
FEI/EIN Number 593516846
Address: 2694 Redford Ct West, Clearwater, FL, 33761, US
Mail Address: PO Box 8952, JACKSONVILLE, FL, 32239-0952, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Jonson William C Agent 2694 Redford Court West, Clearwater, FL, 33761

Chairman

Name Role Address
Jonson William C Chairman 2694 Redford Court West, Clearwater, FL, 34621

Vice President

Name Role Address
Pierpont Leslie H Vice President 4157 Ortega Boulevard, Jacksonville, FL, 32210
Moore Leigh Vice President 415 South E Street, Pensacola, FL, 32502
Trevarthen Susan C Vice President 200 East Broward Blvd, Ft Lauderdale, FL, 33301

Treasurer

Name Role Address
Grant Alicia B Treasurer 3575 RIVERSIDE AVE, Jacksonville, FL, 32205

Vice Chairman

Name Role Address
Barker Trudy Vice Chairman 4971 61st Avenue S, Saint Petersburg, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065109 CITIZENS FOR A SCENIC FLORIDA, INC. EXPIRED 2010-07-14 2015-12-31 No data 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2694 Redford Ct West, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2018-01-16 2694 Redford Ct West, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 Jonson, William C No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2694 Redford Court West, Clearwater, FL 33761 No data
NAME CHANGE AMENDMENT 2011-04-04 CITIZENS FOR A SCENIC FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State