Search icon

NASSAU ALCOHOL CRIME DRUG ABATEMENT COALITION, INC.

Company Details

Entity Name: NASSAU ALCOHOL CRIME DRUG ABATEMENT COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N02000003166
FEI/EIN Number 542076506
Address: 516 S. 10th Street, FERNANDINA BEACH, FL, 32034, US
Mail Address: 516 S. 10th Street, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619211091 2012-11-26 2012-11-26 435 CITRONA DR, FERNANDINA BEACH, FL, 320342741, US 435 CITRONA DR, FERNANDINA BEACH, FL, 320342741, US

Contacts

Phone +1 904-261-5714

Authorized person

Name MS. SUSAN WOODFORD
Role EXECUTIVE DIRECTOR
Phone 9043351597

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 0445AD650601
State FL
Is Primary Yes

Agent

Name Role Address
Clark Karrin Agent 516 S 10th St., FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
Meires Jan Secretary 516 S 10th Street, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
Clark Karrin Director 516 S 10th Street, Fernandina Beach, FL, 32034

Boar

Name Role Address
Bach Tammi Boar 516 S. 10th street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 516 S. 10th Street, ste 119, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2019-02-20 516 S. 10th Street, ste 119, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2019-02-20 Clark, Karrin No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 516 S 10th St., Suite 119, FERNANDINA BEACH, FL 32034 No data
AMENDMENT 2009-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State