Search icon

ADVOCATING DISABILITY RIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: ADVOCATING DISABILITY RIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N00000004531
FEI/EIN Number 651026264

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

Address: 2609 NE 14 AVENUE, #FR-116, WILTON MANORS, FL, 33334
Mail Address: 2609 NE 14 AVENUE, #FR-116, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINNA JOAN President 2609 NE 14 AVENUE #FR-116, WILTON MANORS, FL, 33334
DINNA JOAN Director 2609 NE 14 AVENUE #FR-116, WILTON MANORS, FL, 33334
UMPIERRE EDUARDO Vice President UNIT 1204 CONDO TORRE SAN MIGUEL, GUAYNABO, AL, 00927
UMPIERRE EDUARDO Director UNIT 1204 CONDO TORRE SAN MIGUEL, GUAYNABO, AL, 00927
GRAU GERARD DM.D. Treasurer 2633 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
GRAU GERARD DM.D. Secretary 2633 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
GRAU GERARD DM.D. Director 2633 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
GRAU GERARD DMD Agent 2633 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 2633 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-09-15 GRAU, GERARD D, MD -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 2609 NE 14 AVENUE, #FR-116, WILTON MANORS, FL 33334 -
REINSTATEMENT 2014-01-02 - -
CHANGE OF MAILING ADDRESS 2014-01-02 2609 NE 14 AVENUE, #FR-116, WILTON MANORS, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-03-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
Reg. Agent Change 2014-09-15
Reinstatement 2014-01-02
REINSTATEMENT 2007-09-29
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-19
Amendment 2005-03-23
ANNUAL REPORT 2004-08-06
REINSTATEMENT 2003-07-07
ANNUAL REPORT 2001-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State