Entity Name: | NORTH FLORIDA FOSTER ADOPTIVE PARENTS ASSOCIATION, 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: | 04 Oct 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | 724486 |
FEI/EIN Number |
237292630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5950 NW 1st Place, GAINESVILLE, FL, 32607, US |
Mail Address: | 5950 NW 1st Place, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pfeffer Jerrod | President | 4793 94TH PLACE, Live Oak, FL, 32060 |
Scott Yvonne | Secretary | 7705 CR 136, Live Oak, FL, 32060 |
Listzwan Lori | Vice President | 14296 NW 161ST AVE, Alachua, FL, 32615 |
Philippus Tiffany | Treasurer | 846 SE Maid Marion Ln, High Springs, FL, 32643 |
Pfeffer Jerrod | Agent | 5950 NW 1st Place, Gainesville, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000136512 | ALACHUA COUNTY FOSTER AND ADOPTIVE PARENT ASSOCIATION | ACTIVE | 2021-10-11 | 2026-12-31 | - | 5950 NW 1ST PLACE, SUITE A, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-05-17 | NORTH FLORIDA FOSTER ADOPTIVE PARENTS ASSOCIATION, INC | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Pfeffer, Jerrod | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 5950 NW 1st Place, 300, GAINESVILLE, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 5950 NW 1st Place, 300, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 5950 NW 1st Place, 300, Gainesville, FL 32607 | - |
PENDING REINSTATEMENT | 2011-03-02 | - | - |
REINSTATEMENT | 2011-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
Name Change | 2023-05-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State