Search icon

ALLIANCE SUPPORTS CORP. - Florida Company Profile

Company Details

Entity Name: ALLIANCE SUPPORTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: N03000003460
FEI/EIN Number 731666607

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

Address: 1392 WOODWIND AVE, APOPKA, FL, 32703
Mail Address: PO BOX 323, APOPKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447438684 2008-02-08 2008-02-08 PO BOX 323, APOPKA, FL, 327040323, US 1392 WOODWIND DR, APOPKA, FL, 327037245, US

Contacts

Phone +1 407-782-3985

Authorized person

Name PAUL L DURAND
Role PRESIDENT
Phone 4077823985

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 685577698
State FL
Issuer MEDICAID
Number 685577696
State FL

Key Officers & Management

Name Role Address
DURAND PAUL L President 32 JUSTIN DR, APOPKA, FL, 32712
DURAND PAUL L Director 32 JUSTIN DR, APOPKA, FL, 32712
HUTCHINSON STEVEN Vice President 1392 WOOD WIND AVE, APOPKA, FL, 32703
DURAND PAUL L Agent 32 JUSTIN DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 1392 WOODWIND AVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2005-01-03 DURAND, PAUL L -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 32 JUSTIN DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2004-04-23 1392 WOODWIND AVE, APOPKA, FL 32703 -
AMENDMENT 2003-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State