Search icon

AMERICA WORLD ADOPTION ASSOCIATION - FLORIDA INCORPORATED - Florida Company Profile

Company Details

Entity Name: AMERICA WORLD ADOPTION ASSOCIATION - FLORIDA INCORPORATED
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: 16 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2006 (18 years ago)
Document Number: N03000010831
FEI/EIN Number 201951250

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

Address: 14082 SOBRADO DRIVE, ORLANDO, FL, 32827
Mail Address: 6723 WHITTIER AVE, SUITE 202, MCLEAN, VA, 22101, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARWELL DAVID Director 9421 Bethany Place, Montgomery Village, MD, 20886
NORRIS JULIA Asst 6723 WHITTIER AVE, MCLEAN, VA, 22101
COLE JOHN Treasurer 7955 Gough St, Baltimore, MD, 21224
HARBAUGH SETH Director 2640 Northglen Dr, Westlake, OH, 44145
HARBAUGH APRYL Secretary 2640 Northglen Dr, Westlake, OH, 44145
Shafran Michael Jr. Chairman 136 Hamilton Court, Easley, SC, 29642
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 14082 SOBRADO DRIVE, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 1201 HAYS STREET, TALLAHASSEE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-08-27 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2024-08-27 14082 SOBRADO DRIVE, ORLANDO, FL 32827 -
AMENDMENT 2006-10-24 - -
REINSTATEMENT 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Change 2024-08-27
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State