Search icon

FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA)

Company Details

Entity Name: FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA)
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: 760230
FEI/EIN Number 59-2929791
Address: 40 E. Adams Street, Suite 125, Jacksonville, FL 32202
Mail Address: 155 Bartram Market Drive, Suite 135, PMB 232, Saint Johns, FL 32259
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 2021 592929791 2022-08-17 FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 1
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Sponsor’s telephone number 8135408580
Plan sponsor’s address 5508 N 50TH ST STE 27, TAMPA, FL, 336104804

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing KENYA WOODARD
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 2021 592929791 2022-08-17 FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 813000
Sponsor’s telephone number 8135408580
Plan sponsor’s address 5508 N 50TH ST STE 27, TAMPA, FL, 336104804

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing KENYA WOODARD
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 2020 592929791 2021-07-29 FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 813000
Sponsor’s telephone number 8135408580
Plan sponsor’s address 5508 N 50TH ST STE 27, TAMPA, FL, 336104804

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing FAITH PULLEN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 2020 592929791 2023-10-13 FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Sponsor’s telephone number 8135408580
Plan sponsor’s address 5508 N 50TH ST STE 30, TAMPA, FL, 336104804

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing NACOLE GUYTON
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 2019 592929791 2020-09-29 FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 813000
Sponsor’s telephone number 8135408580
Plan sponsor’s address 5508 N 50TH ST STE 27, TAMPA, FL, 336104804

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing FAITH PULLEN
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF FLORIDA ASSOCIATION FOR COMMUNITY, ACTION, INC. (FACA) 2018 592929791 2019-10-14 FLORIDA ASSOCIATION FOR COMMUNITY, ACTION, INC. (FACA) 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 813000
Plan sponsor’s address 5508 N 50TH ST STE 30, TAMPA, FL, 336104804

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing FAITH PULLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Guyton, Nacole Agent 155 Bartram Market Drive, Suite 135, PMB 232, Saint Johns, FL 32259

Executive Director

Name Role Address
Guyton, Nacole Executive Director 155 Bartram Market Drive, Suite 135, PMB 232 Saint Johns, FL 32259

Vice Chairman

Name Role Address
Center, Tim, Esq. Vice Chairman 309 Office Plaza Drive, Tallahassee, FL 32301

Chair

Name Role Address
Dobison, Arlene Chair 300 Lynchburg Road, Lake Alfred, FL 33850

Treasurer

Name Role Address
Yount, Amy Treasurer 6428 Parkland Drive, Sarasota, FL 34243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-11 Guyton, Nacole No data
CHANGE OF MAILING ADDRESS 2023-10-11 40 E. Adams Street, Suite 125, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 40 E. Adams Street, Suite 125, Jacksonville, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 155 Bartram Market Drive, Suite 135, PMB 232, Saint Johns, FL 32259 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 1991-11-12 No data No data
NAME CHANGE AMENDMENT 1987-02-23 FLORIDA ASSOCIATION FOR COMMUNITY ACTION, INC. (FACA) No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-11
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State