Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA TROPICAL FISH FARMS TRADE ASSOCIATION, INC.
Filing Information
N93000000535
59-3157238
02/02/1993
01/29/1993
FL
ACTIVE
Principal Address
Changed: 02/02/2017
141 Ave A, SE
WINTER HAVEN, FL 33880
WINTER HAVEN, FL 33880
Changed: 02/02/2017
Mailing Address
Changed: 04/19/1994
P.O. BOX 1519
WINTER HAVEN, FL 33882
WINTER HAVEN, FL 33882
Changed: 04/19/1994
Registered Agent Name & Address
BOOZER, DAVID
Name Changed: 04/06/1995
Address Changed: 02/06/2019
141 Ave A, SE
Winter Haven, FL 33880
Winter Haven, FL 33880
Name Changed: 04/06/1995
Address Changed: 02/06/2019
Officer/Director Detail
Name & Address
Title D, Secretary
Hollon, Brittany
Title Director, Past President
LEPOCHAT, PIERRE
Title D, Treasurer
Drawdy, Dustin
Title Director
DE ZWART, ARIE
Title D
DAVID, GARRY
Title Director, VP
Mike, Drawdy
Title Director
Skidmore, John
Title Director, President
Rawlins, David
Title D, Secretary
Hollon, Brittany
6209 Robbins Rd
Lakeland, FL 33810
Lakeland, FL 33810
Title Director, Past President
LEPOCHAT, PIERRE
PO BOX 1827
SEFFNER, FL 33583
SEFFNER, FL 33583
Title D, Treasurer
Drawdy, Dustin
1507 Williams Rd
PLANT CITY, FL 33565
PLANT CITY, FL 33565
Title Director
DE ZWART, ARIE
P O Box 972087
Miami, FL 33116
Miami, FL 33116
Title D
DAVID, GARRY
8956 N DEES RD
LAKELAND, FL 33809
LAKELAND, FL 33809
Title Director, VP
Mike, Drawdy
2720 Grimes Road
Lakeland, FL 33805
Lakeland, FL 33805
Title Director
Skidmore, John
20112 Hobbs Road
Wimauma, FL 33598
Wimauma, FL 33598
Title Director, President
Rawlins, David
3402 Kent Path Court
Plant City, FL 33547
Plant City, FL 33547
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 01/16/2023 |
2024 | 01/19/2024 |
Document Images