Search icon

FRIENDS ACROSS THE AGES, INC.

Company Details

Entity Name: FRIENDS ACROSS THE AGES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2002 (23 years ago)
Document Number: 767181
FEI/EIN Number 59-2410787
Address: 4131 NW 28th Lane, Suite 7-E, GAINESVILLE, FL 32606
Mail Address: P.O. BOX 14698, GAINESVILLE, FL 32604
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BLAY, STEVEN P Agent 2445 NW 13TH PLACE, GAINESVILLE, FL 32605

President

Name Role Address
Hamilton, George President 3715 SW 2nd Pl, Gainesville, FL 32607

Director

Name Role Address
Hamilton, George Director 3715 SW 2nd Pl, Gainesville, FL 32607
Mitchell, Kim Director 505 NE 6th AVE, GAINESVILLE, FL 32601
HOBBS, JOHN Director 4628 NW 39 Terrace, GAINESVILLE, FL 32606
BLAY, STEVEN P Director 2445 NW 13TH PLACE, GAINESVILLE, FL 32605
BLAY, ALLISON C Director 2445 NW 13TH PLACE, GAINESVILLE, FL 32605

Secretary

Name Role Address
Mitchell, Kim Secretary 505 NE 6th AVE, GAINESVILLE, FL 32601

Vice President

Name Role Address
HOBBS, JOHN Vice President 4628 NW 39 Terrace, GAINESVILLE, FL 32606

Treasurer

Name Role Address
BLAY, STEVEN P Treasurer 2445 NW 13TH PLACE, GAINESVILLE, FL 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4131 NW 28th Lane, Suite 7-E, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-24 2445 NW 13TH PLACE, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2003-04-22 4131 NW 28th Lane, Suite 7-E, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2003-04-22 BLAY, STEVEN P No data
NAME CHANGE AMENDMENT 2002-06-14 FRIENDS ACROSS THE AGES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State