Search icon

THE FLORIDA ASSOCIATION FOR THE GIFTED (FLAG), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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