Entity Name: | BRAILLE ASSOCIATION OF MID-FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 1965 (60 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 1978 (47 years ago) |
Document Number: | 708402 |
FEI/EIN Number |
237034023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2170 West SR 434, Longwood, FL, 32779, US |
Mail Address: | BRAILLE ASSOCIATION OF MID FLORIDA INC, P. O. BOX 140908, ORLANDO, FL, 32814 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARNSWORTH SUSAN | President | 382 TWELVE OAKS DRIVE, WINTER SPRINGS, FL, 32708 |
Wood Jeni | Secretary | 3807 Percival Rd, ORLANDO, FL, 32826 |
Wood William | Treasurer | 3807 Percuval Road, Orlando, FL, 32826 |
Jarem Jennifer | Director | 1700 Willa Circle, Winter Park, FL, 32792 |
Witengier Mariann | Vice President | 2900 Harriet Drive, ORLANDO, FL, 32812 |
Farnsworth SUSAN L | Agent | 382 Twelve Oaks Drive, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 2170 West SR 434, Suite 152, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-26 | Farnsworth, SUSAN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-26 | 382 Twelve Oaks Drive, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2009-01-23 | 2170 West SR 434, Suite 152, Longwood, FL 32779 | - |
NAME CHANGE AMENDMENT | 1978-01-30 | BRAILLE ASSOCIATION OF MID-FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-11-12 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State