Search icon

ASHTON BIODIVERSITY RESEARCH & PRESERVATION INSTITUTE, INC.

Company Details

Entity Name: ASHTON BIODIVERSITY RESEARCH & PRESERVATION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2000 (25 years ago)
Document Number: N99000005237
FEI/EIN Number 593613952
Address: 22215 SOUTH WEST 119TH AVE, ARCHER, FL, 32618, US
Mail Address: 14260 W NEWBERRY RD, PRIVATE MAIL BOX 331, NEWBERRY, FL, 32669, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN LAUREN N Agent 1505 FORT CLARKE BLVD, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
GRIFFIN LAUREN N Treasurer 1505 FORT CLARKE BLVD, Gainesville, FL, 32606

President

Name Role Address
ARANGIES EDITH President 2010 CABELA DRIVE, BUFORD, GA, 63974

Secretary

Name Role Address
O'Hara Leslie Secretary 3789 Stable Court, Franklin, OH, 45005

Director

Name Role Address
Berro Julie Director 1335 Meado Moor Drive, Beavercreek, OH, 45434
Howland Charity Director 11 Ambergreen, Middleton, OH, 45042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 GRIFFIN, LAUREN NICHOLE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1505 FORT CLARKE BLVD, Apt. 06307, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 22215 SOUTH WEST 119TH AVE, ARCHER, FL 32618 No data
CHANGE OF MAILING ADDRESS 2003-01-23 22215 SOUTH WEST 119TH AVE, ARCHER, FL 32618 No data
AMENDMENT 2000-05-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State