Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
E.A.A. 635, OF DELAND, FLORIDA, INC.
Filing Information
747513
59-2589636
06/05/1979
FL
ACTIVE
AMENDMENT
10/29/2001
NONE
Principal Address
Changed: 04/18/2022
1579 Old NDB Rd
DELAND, FL 32724
DELAND, FL 32724
Changed: 04/18/2022
Mailing Address
Changed: 04/18/2022
1579 Old NDB Road
DELAND, FL 32724
DELAND, FL 32724
Changed: 04/18/2022
Registered Agent Name & Address
Galzerano , Brandy , Treasurer
Name Changed: 02/07/2024
Address Changed: 02/07/2024
2177 North Normandy Boulevard
Deltona, FL 32725
Deltona, FL 32725
Name Changed: 02/07/2024
Address Changed: 02/07/2024
Officer/Director Detail
Name & Address
Title President
Dawson, Gregory
Title Director
Robinson, Thomas
Title Director
Breidinger, Pat
Title VP
Eastlake, Chuck
Title Secretary
Fitzsimmons, Jonathan
Title Treasurer
Galzerano , Brandy
Title Director
Schrier, Robert
Title Director
Sierens, Steve
Title Board member
Ward, Hugh
Title President
Dawson, Gregory
4 Bass Lake Drive
Debary, FL 32713
Debary, FL 32713
Title Director
Robinson, Thomas
1171 First Street
Orange City, FL 32763
Orange City, FL 32763
Title Director
Breidinger, Pat
230 Pine Bluff Ave
Deland, FL 32724
Deland, FL 32724
Title VP
Eastlake, Chuck
6808 Rutters Rd
Port Orange, FL 32127
Port Orange, FL 32127
Title Secretary
Fitzsimmons, Jonathan
2000 Marsh Rd
DeLand, FL 32724
DeLand, FL 32724
Title Treasurer
Galzerano , Brandy
2177 North Normandy Boulevard
Deltona, FL 32725
Deltona, FL 32725
Title Director
Schrier, Robert
3143 Pine Run Trail
DeLand, FL 32724
DeLand, FL 32724
Title Director
Sierens, Steve
12013 Elbert Street
Clermont, FL 34711
Clermont, FL 34711
Title Board member
Ward, Hugh
2170 Lauren ln
Deland, FL 32720
Deland, FL 32720
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 03/02/2023 |
2024 | 02/07/2024 |
Document Images