Search icon

AMERICAN FOUNDATION FOR SUICIDE PREVENTION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FOUNDATION FOR SUICIDE PREVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 03 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: F05000000628
FEI/EIN Number 13-3393329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 199 Water Street, New York, NY, 10038, US
Mail Address: 199 Water Street, New York, NY, 10038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Killpack Daniel Secretary 199 Water Street, New York, NY, 10038
Oquendo Maria President 199 Water Street, New York, NY, 10038
Epperson Christopher Director 199 Water Street, New York, NY, 10038
Stelmakh Edward Treasurer 199 Water Street, New York, NY, 10038
Compton James Director 199 Water Street, New York, NY, 10038
Paul Ray Director 199 Water Street, New York, NY, 10038
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 199 Water Street, New York, NY 10038 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 199 Water Street, New York, NY 10038 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2012-06-20 - -
PENDING REINSTATEMENT 2012-06-20 - -
REGISTERED AGENT NAME CHANGED 2012-06-20 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-30 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State