456 East Oakland Ave
Oakland, FL 34760Vp/Treasurer | Furches, Nancy |
---|
Fundraising/Grants Co-Chair | Graham, Thomas 456 East Oakland Ave Oakland, FL 34760 |
---|
Fundraising/Grants Co-Chair | Baier, Caitlin 456 East Oakland Ave Oakland, FL 34760 |
---|
Fundraising/Grants Co-Chair | Berry, Ashley 456 East Oakland Ave Oakland, FL 34760 |
---|
Special Events Co-Chair | Zarth, Chelsea 456 East Oakland Ave Oakland, FL 34760 |
---|
Special Events Co-Chair | Holcombe, Cory 456 East Oakland Ave Oakland, FL 34760 |
---|
Special Events Co-Chair | Memolo, Kathy |
---|
Community Events Co-Chair | Clark, Abbey |
---|
Community Events Co-Chair | Iapaluccio, Stacy 456 East Oakland Ave Oakland, FL 34760 |
---|
Secretary/Marketing Co-Chair | Eldred, Melissa |
---|
Secretary/Marketing | Johnston, Jane 456 East Oakland Ave Oakland, FL 34760 |
---|
Secretary/Marketing | Lacsamana, Crystal 456 East Oakland Ave Oakland, FL 34760 |
---|
Principal Address
Address | 456 East Oakland Avenue Oakland, FL 34760 |
---|
Same Zip | Download List196 active companies have a 34760 zip code |
---|
Mailing Address
Address | P.O. Box 949 Oakland, FL 34760 |
---|
Filing History
5 February 2024 | Annual Report |
---|
13 July 2023 | Annual Report |
---|
1 May 2022 | Annual Report |
---|
13 April 2021 | Annual Report |
---|
14 August 2020 | Amendment |
---|
30 April 2020 | Annual Report |
---|
28 January 2019 | Annual Report |
---|
12 March 2018 | Annual Report |
---|
11 June 2017 | Annual Report |
---|
15 April 2016 | Annual Report |
---|
12 January 2015 | Annual Report |
---|
27 February 2014 | Annual Report |
---|
17 April 2013 | Annual Report |
---|
5 February 2012 | Annual Report |
---|
6 September 2011 | Reg. Agent Change |
---|
10 February 2011 | Annual Report |
---|
17 February 2010 | Annual Report |
---|
16 June 2009 | Annual Report |
---|
21 January 2009 | Annual Report |
---|
5 June 2008 | Annual Report |
---|
16 October 2007 | Reinstatement |
---|
2 November 2006 | Domestic Non-Profit |
---|