Search icon

FLORIDA INSTITUTE ON COMMUNITY AND DISABILITY, INC.

Company Details

Entity Name: FLORIDA INSTITUTE ON COMMUNITY AND DISABILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: N03000000476
FEI/EIN Number 200330761
Address: 8900 140th Street, Seminole, FL, 33776, US
Mail Address: 8900 140th Street, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES PAULA Agent 8900 140th Street, Seminole, FL, 33776

Director

Name Role Address
HOUGHLAND PATRICIA Director 7070 NO. BLUE ANGEL PARKWAY, PENSACOLA, FL, 32526
Ames Sandra Director 25500 SW 162 Ave, Homestead, FL, 33031
Torres Denise Director 12301 Kernan Forest Blvd, Jacksonville, FL, 32225
Lipps Pauline Director 5752 Andiles St, Sarasota, FL, 34233

President

Name Role Address
HOUGHLAND PATRICIA President 7070 NO. BLUE ANGEL PARKWAY, PENSACOLA, FL, 32526

Chief Executive Officer

Name Role Address
James Paula Chief Executive Officer 8900 140th Street, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-04 JAMES, PAULA No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 8900 140th Street, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2021-04-20 8900 140th Street, Seminole, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 8900 140th Street, Seminole, FL 33776 No data
AMENDMENT 2004-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-14
Reg. Agent Change 2017-06-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State