Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FRIENDS OF THE LOWER SUWANNEE AND CEDAR KEYS NATIONAL WILDLIFE REFUGES, INC.
Filing Information
N02000001335
59-3718472
04/30/2001
FL
ACTIVE
AMENDMENT AND NAME CHANGE
04/14/2009
NONE
Principal Address
Changed: 01/08/2015
16450 NW 31st Pl
Chiefland, FL 32626
Chiefland, FL 32626
Changed: 01/08/2015
Mailing Address
Changed: 01/08/2015
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Changed: 01/08/2015
Registered Agent Name & Address
McPherson, John Kenneth
Name Changed: 05/01/2020
Address Changed: 05/01/2020
934 7th Street
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Name Changed: 05/01/2020
Address Changed: 05/01/2020
Officer/Director Detail
Name & Address
Title Director
THALACKER, JOHN
Title Director
Dummitt, Bill
Title Director
Meeks, Debbie
Title Director
Jordan, Debbie
Title Director
Kline, Dan
Title Director
Kimball, Boyd
Title Director, Treasurer
Kimball, Linda
Title Director, President
Feiber, Denise
Title Director, Immediate Past President
Mahar, Ginessa
Title Director, President-Elect
Kamzelski, Ron
Title Director
Wright, Scott
Title Director
Treat, Jeri
Title Director, Secretary
Tirrell, Pete
Title Director
Gallup, Robin
Title Director
Chuck, Adams
Title Director
THALACKER, JOHN
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Title Director
Dummitt, Bill
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Title Director
Meeks, Debbie
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Title Director
Jordan, Debbie
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Title Director
Kline, Dan
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Title Director
Kimball, Boyd
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director, Treasurer
Kimball, Linda
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director, President
Feiber, Denise
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director, Immediate Past President
Mahar, Ginessa
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director, President-Elect
Kamzelski, Ron
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director
Wright, Scott
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director
Treat, Jeri
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director, Secretary
Tirrell, Pete
P O BOX 532
CEDAR KEY, FL 32625
CEDAR KEY, FL 32625
Title Director
Gallup, Robin
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Title Director
Chuck, Adams
P.O. Box 532
Cedar Key, FL 32625
Cedar Key, FL 32625
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 03/06/2023 |
2024 | 03/05/2024 |
Document Images