Search icon

FLORIDA ADOPTION COUNCIL, INC.

Company Details

Entity Name: FLORIDA ADOPTION COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: N01000000740
FEI/EIN Number 043660704
Address: 1420 Edgewater Drive, Suite 200, Orlando, FL, 32804, US
Mail Address: 1420 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Price Stephen H Agent 1420 Edgewater Drive, Orlando, FL, 32804

Director

Name Role Address
MURRAY ALICE H Director 3 CLIFFORD DRIVE, SHALIMAR, FL, 32579
Rotz Linda Director 6640 Congress St, New Port Richy, FL, 34653
Hartzog Dan Director 3800 West Bay to Bay Blvd, Tampa, FL, 33629
PRICE Stephen H Director 1420 EDGEWATER DR., ORLANDO, FL, 32804
Webster Rob L Director 418 West Platt Street, Tampa, FL, 33606
Livings Mark H Director 11643 Grove Street North, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1420 Edgewater Drive, Suite 200, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2025-01-07 1420 Edgewater Drive, Suite 200, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 Price, Stephen H. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1420 Edgewater Drive, Suite 200, Orlando, FL 32804 No data
AMENDMENT 2009-12-14 No data No data
NAME CHANGE AMENDMENT 2002-07-12 FLORIDA ADOPTION COUNCIL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State