Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLEET RESERVISTS OF SEMINOLE COUNTY, FLORIDA, INCORPORATED

Filing Information
708715 59-1095520 03/26/1965 FL ACTIVE AMENDMENT 01/16/2018 NONE
Principal Address
3040 STATE ROAD 46 WEST
SANFORD, FL 32771

Changed: 01/11/2011
Mailing Address
PO Box 470611
Lake Monroe, FL 32747

Changed: 03/02/2024
Registered Agent Name & Address Mazzuchelli, Mike
3040 STATE ROAD 46 WEST
SANFORD, FL 32771

Name Changed: 06/03/2021

Address Changed: 11/07/2017
Officer/Director Detail Name & Address

Title President

Mazzuchelli, Mike
100 Vihlen Road
Sanford, FL 32771

Title Secretary

Ely, Deborah L
309 Kimberly Court
Sanford, FL 32771

Title T

HARBAUGH, GLORIA
1217 S. OAK AVE.
SANFORD, FL 32771

Title VP

Ross, Laura
175 Sunbelt Circle
Sanford, FL 32771

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/10/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
06/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- Amendment View image in PDF format
11/07/2017 -- Amendment View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
10/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
07/05/2013 -- ANNUAL REPORT View image in PDF format
09/13/2012 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- ANNUAL REPORT View image in PDF format
04/01/2012 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- Amendment View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/31/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format