Entity Name: | FRIENDS ACROSS THE AGES, 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: | 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 |
592410787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 NW 28th Lane, GAINESVILLE, FL, 32606, US |
Mail Address: | P.O. BOX 14698, GAINESVILLE, FL, 32604 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton George | President | 3715 SW 2nd Pl, Gainesville, FL, 32607 |
Mitchell Kim | Secretary | 505 NE 6th AVE, GAINESVILLE, FL, 32601 |
Mitchell Kim | Director | 505 NE 6th AVE, GAINESVILLE, FL, 32601 |
BLAY STEVEN P | Director | 2445 NW 13TH PLACE, GAINESVILLE, FL, 32605 |
BLAY ALLISON C | Director | 2445 NW 13TH PLACE, GAINESVILLE, FL, 32605 |
BLAY STEVEN P | Agent | 2445 NW 13TH PLACE, GAINESVILLE, FL, 32605 |
Hamilton George | Director | 3715 SW 2nd Pl, Gainesville, FL, 32607 |
HOBBS JOHN | Vice President | 4628 NW 39 Terrace, GAINESVILLE, FL, 32606 |
HOBBS JOHN | Director | 4628 NW 39 Terrace, GAINESVILLE, FL, 32606 |
BLAY STEVEN P | Treasurer | 2445 NW 13TH PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 4131 NW 28th Lane, Suite 7-E, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-24 | 2445 NW 13TH PLACE, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2003-04-22 | 4131 NW 28th Lane, Suite 7-E, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-22 | BLAY, STEVEN P | - |
NAME CHANGE AMENDMENT | 2002-06-14 | FRIENDS ACROSS THE AGES, INC. | - |
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: 01 Jun 2025
Sources: Florida Department of State