Entity Name: | THE EXTENDED FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 1980 (45 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 754634 |
FEI/EIN Number |
592048863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 S. WOODLAND BLVD, DELAND, FL, 32720 |
Mail Address: | P.O. BOX 298, LAKE HELEN, FL, 32744 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNEY MARIE | President | 728 ST. ANDREWS CIRCLE, NEW SMYRNA BEACH, FL |
DOWNEY MARIE | Director | 728 ST. ANDREWS CIRCLE, NEW SMYRNA BEACH, FL |
COLLINS PAUL | Treasurer | 1725 E MAHAN DR, TALLAHASSEE, FL, 32308 |
COLLINS PAUL | Director | 1725 E MAHAN DR, TALLAHASSEE, FL, 32308 |
LATHAM AVIS A | Director | 1825 BUSINESS PARK BLVD, DAYTONA BEACH, FL, 32114 |
STROUD GLORIA | Director | 32 IROQUOIS TRAIL, ORMOND BEACH, FL |
STROUD GLORIA | Secretary | 32 IROQUOIS TRAIL, ORMOND BEACH, FL |
ZECHNOWITZ DAVID | Director | 123 W INDIANA AVE, DELAND, FL, 32720 |
FORD ANN | Agent | 112 S. WOODLAND BLVD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-25 | 112 S. WOODLAND BLVD, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2004-03-25 | 112 S. WOODLAND BLVD, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-25 | 112 S. WOODLAND BLVD, DELAND, FL 32720 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-08-04 | FORD, ANN | - |
Name | Date |
---|---|
REINSTATEMENT | 2004-03-25 |
ANNUAL REPORT | 2002-11-19 |
ANNUAL REPORT | 1999-01-23 |
ANNUAL REPORT | 1998-08-04 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-03-07 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State