Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNSHINE STATE ONE-CALL OF FLORIDA, INC.
Filing Information
N93000000432
65-0445791
02/01/1993
FL
ACTIVE
REINSTATEMENT
11/01/2001
Principal Address
Changed: 01/16/2013
11 Plantation Rd.
Debary, FL 32713
Debary, FL 32713
Changed: 01/16/2013
Mailing Address
Changed: 01/16/2013
11 Plantation Rd.
Debary, FL 32713
Debary, FL 32713
Changed: 01/16/2013
Registered Agent Name & Address
Sweet, Mark
Name Changed: 01/16/2013
Address Changed: 01/16/2013
11 Plantation Rd.
Debary, FL 32713
Debary, FL 32713
Name Changed: 01/16/2013
Address Changed: 01/16/2013
Officer/Director Detail
Name & Address
Title Chairman
Borg, Michael
Title MD
Sweet, Mark
Title VC
Johnson, Michelle
Title Treasurer
Farruggio, Dino
Title Secretary
Deutscher, Shawn
Title Chairman
Borg, Michael
City of Lakeland Water
1007 East Parker Street
Lakeland, FL 33801
1007 East Parker Street
Lakeland, FL 33801
Title MD
Sweet, Mark
Sunshine811
11 Plantation Rd.
Debary, FL 32713
11 Plantation Rd.
Debary, FL 32713
Title VC
Johnson, Michelle
Duke Energy
3300 Exchange Place (NP4D)
Lake Mary, FL 32746
3300 Exchange Place (NP4D)
Lake Mary, FL 32746
Title Treasurer
Farruggio, Dino
AT&T
6628 Lakeside Rd
West Palm Beach, FL 33411
6628 Lakeside Rd
West Palm Beach, FL 33411
Title Secretary
Deutscher, Shawn
Willams/Gulfstream Natural Gas System
4610 Buckeye Road
Palmetto, FL 34221
4610 Buckeye Road
Palmetto, FL 34221
Annual Reports
Report Year | Filed Date |
2023 | 01/25/2023 |
2023 | 05/26/2023 |
2024 | 03/26/2024 |
Document Images