Search icon

FEDERAL ALLIANCE FOR SAFE HOMES - FLASH, INC.

Company Details

Entity Name: FEDERAL ALLIANCE FOR SAFE HOMES - FLASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 2002 (23 years ago)
Document Number: N00000001373
FEI/EIN Number 593641392
Address: 3600 Maclay Blvd. South, Tallahassee, FL, 32312-1276, US
Mail Address: 3600 Maclay Blvd. South, Tallahassee, FL, 32312-1276, US
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON LESLIE C Agent 3600 Maclay Blvd. South, Tallahassee, FL, 323121276

President

Name Role Address
HENDERSON LESLIE C President 3600 Maclay Blvd, Tallahassee, FL, 323121276

Treasurer

Name Role Address
PEARCE CECIL Treasurer 150 S. Monroe Street, Suite 206, TALLAHASSEE, FL, 32301

Secretary

Name Role Address
Parks Arthur Secretary One State Farm Plaza, D-1, Bloomington, IN, 617100001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3600 Maclay Blvd. South, Suite 202, Tallahassee, FL 32312-1276 No data
CHANGE OF MAILING ADDRESS 2024-03-01 3600 Maclay Blvd. South, Suite 202, Tallahassee, FL 32312-1276 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3600 Maclay Blvd. South, Suite 202, Tallahassee, FL 32312-1276 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 HENDERSON, LESLIE C No data
NAME CHANGE AMENDMENT 2002-02-20 FEDERAL ALLIANCE FOR SAFE HOMES - FLASH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State