Search icon

NORTH FLORIDA FOSTER ADOPTIVE PARENTS ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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