Search icon

FLORIDA FAMILY POLICY COUNCIL, INC.

Company Details

Entity Name: FLORIDA FAMILY POLICY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: N03000010714
FEI/EIN Number 522436800
Address: 1511 E. Robinson Street, Orlando, FL, 32801, US
Mail Address: 1511 E. Robinson Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FAMILY POLICY COUNCIL 403(B) RETIREMENT PLAN 2023 522436800 2024-09-10 FLORIDA FAMILY POLICY COUNCIL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4072515130
Plan sponsor’s address 4853 SOUTH ORANGE AVE SUITE C, P.O. BOX 530103, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing W. BRUCE O'DONOGHUE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY POLICY COUNCIL 403(B) RETIREMENT PLAN 2022 522436800 2023-06-09 FLORIDA FAMILY POLICY COUNCIL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4072515130
Plan sponsor’s address 4853 SOUTH ORANGE AVENUE, SUITE C, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing DILENIA REINHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY POLICY COUNCIL 403(B) RETIREMENT PLAN 2021 522436800 2022-07-27 FLORIDA FAMILY POLICY COUNCIL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4072515130
Plan sponsor’s address 4853 SOUTH ORANGE AVENUE, SUITE C, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DILENIA REINHART
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
O'Donoghue William B Agent 1511 E. Robinson Street, Orlando, FL, 32801

Treasurer

Name Role Address
WATSON ROBERT Treasurer 1511 E. Robinson Street, Orlando, FL, 32801

Vice Chairman

Name Role Address
Addison Steve Vice Chairman 1511 E. Robinson Street, Orlando, FL, 32801

Chairman

Name Role Address
O'Donoghue W. Bruce Chairman 1511 E. Robinson Street, Orlando, FL, 32801

Secretary

Name Role Address
Tragos George Secretary 1511 E. Robinson Street, Orlando, FL, 32801

Director

Name Role Address
Fenwick Dale Director 1511 E. Robinson Street, Orlando, FL, 32801
Brown Bennett Director 1511 E. Robinson Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141255 THE CHURCH AMBASSADOR NETWORK OF FLORIDA ACTIVE 2023-11-19 2028-12-31 No data P.O. BOX 530103, ORLANDO, FL, 32853
G23000141256 FLORIDA CAPITOL PROJECT ACTIVE 2023-11-19 2028-12-31 No data P.O. BOX 530103, ORLANDO, FL, 32853--010
G23000141259 FLORIDA FAMILY VOICE ACTIVE 2023-11-19 2028-12-31 No data P.O. BOX 530103, ORLANDO, FL, 32853--010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-30 O'Donoghue, William B No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 1511 E. Robinson Street, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-09-05 1511 E. Robinson Street, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 1511 E. Robinson Street, Orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2004-07-19 FLORIDA FAMILY POLICY COUNCIL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State