Entity Name: | THE FLORIDA ASSOCIATION FOR THE GIFTED (FLAG), 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: | 28 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | 749933 |
FEI/EIN Number |
592446401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1303 Vision Drive, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 1303 Vision Drive, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trujillo Amy | Imme | 16825 Gold Star Court, Clermont, FL, 34714 |
Kolb Johanna | Futu | 7256 Deerfoot Point Circle, Jacksonville, FL, 32256 |
Simmons Kevin | President | 1303 Vision Drive, Palm Beach Gardens, FL, 33418 |
Lomblo Kelly | Treasurer | 12550 Brookchase Lane, Jacksonville, FL, 32225 |
Trujillo Amy | Agent | 16825 Gold Star Court, Clermont, FL, 34714 |
Johnson Aesha | Gove | 2433 Wattle Tree Road, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 12550 Brookchase Lane, Jacksonville, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-25 | 12550 Brookchase Lane, Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-25 | Lomblo, Kelly | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | 12550 Brookchase Lane, Jacksonville, FL 32225 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-06-14 | - | - |
REINSTATEMENT | 1999-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State