Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ETHNOS360,INC.

Filing Information
743327 39-6024926 06/20/1978 FL ACTIVE NAME CHANGE AMENDMENT 03/29/2018 NONE
Principal Address
312 West FIRST STREET
SANFORD, FL 32771

Changed: 02/14/2017
Mailing Address
312 West FIRST STREET
SANFORD, FL 32771

Changed: 02/14/2017
Registered Agent Name & Address Anderson, Dallon W
312 West FIRST STREET
SANFORD, FL 32771

Name Changed: 01/24/2022

Address Changed: 02/14/2017
Officer/Director Detail Name & Address

Title Member

BROWN, LARRY M
312 W FIRST ST
SANFORD, FL 32771

Title Treasurer

MEISEL, TIMOTHY W
312 W 1ST STREET
SANFORD, FL 32771

Title Member

Sanford, Steve J
241 Old Forge Hill Rd
Jersey Shore, PA 17740-7301

Title Chairman

Meisel, Robert, Jr.
6900 Alexander Rd.
Charlotte, NC 28270

Title Secretary

Anderson, Dallon
312 West FIRST STREET
SANFORD, FL 32771

Title Director

Parker, Jonathan
312 West FIRST STREET
SANFORD, FL 32771

Title Director

Royer, Andrew
915 N Hartwell Ave
Waukesha, WI 53186-5014

Title Director

Woodard, Mark
312 West FIRST STREET
SANFORD, FL 32771-3562

Title Director

Boze, Michael
312 West FIRST STREET
SANFORD, FL 32771-3562

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/19/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- Name Change View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
10/17/2017 -- Amended and Restated Articles View image in PDF format
04/12/2017 -- Name Change View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
08/08/2014 -- Amendment View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
07/07/2009 -- Name Change View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- Amended/Restated Article/NC View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
06/19/1998 -- Amended and Restated Articles View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format