Search icon

FLORIDAN RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC.

Company Details

Entity Name: FLORIDAN RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2007 (18 years ago)
Document Number: N98000005465
FEI/EIN Number 593542063
Address: 1093 A1A BEACH BLVD., #267, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD., #267, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
NEWBOLD JOHN R Agent 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

President

Name Role Address
NEWBOLD JOHN R President 1093 A1A BEACH BLVD. #267, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
DORAN JOHN D Vice President 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
BEAVER DEBBIE Treasurer 1093 A1A BEACH BLVD. #267, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
AMENDMENT 2007-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-29 NEWBOLD, JOHN R No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 1093 A1A BEACH BLVD., #267, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 1093 A1A BEACH BLVD., #267, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2006-01-06 1093 A1A BEACH BLVD., #267, ST. AUGUSTINE, FL 32080 No data
AMENDMENT 1999-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State