Search icon

FOSTER CARE ADVISORY SERVICES, INC.

Company Details

Entity Name: FOSTER CARE ADVISORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: N03442
FEI/EIN Number 59-2479246
Address: 1820 Whitecap Circle, North FORT MYERS, FL 33903
Mail Address: 1820 Whitecap Circle, NORTH FORT MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GEZZAR, RENA Agent 1820 Whitecap Circle, North FORT MYERS, FL 33903

DIRECTOR

Name Role Address
MINELLA, DOMNICK DIRECTOR 4851 SHADY RIVER LANE, FORT MYERS, FL 33905

Director

Name Role Address
McLaughlin, Aimee Director 4890 Cedar Hammock Court, FORT MYERS, FL 33905
Bourdeau, Irvine Director 10823 MAITLAND WAY, FORT MYERS, FL 33913
Stubbs, Karen Director 25 BALD EAGLE CT, FERNANDINA BEACH, FL 32034
Gezzar, Alex Director 1820 Whitecap Circle, North Fort Myers, FL 33903
NELSON, LOGAN Director 7464 DANA LIN CIR, NORTH FORT MYERS, FL 33917

Treasurer

Name Role Address
Gezzar, Rena Treasurer 1820 White Cap Circle, North Fort Myers, FL 33903

President

Name Role Address
GEZZAR, RENA President 1820 Whitecap Circle, North FORT MYERS, FL 33903

Secretary

Name Role Address
Knapp, Stepahnie Secretary 5004 SW 25th Place, Cape Coral, FL 33914

Vice President

Name Role Address
O'Connor-Benson, Pat Vice President 210 SW 38th Place, Cape Coral, FL 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1820 Whitecap Circle, North FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2023-03-31 1820 Whitecap Circle, North FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2023-03-31 GEZZAR, RENA No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1820 Whitecap Circle, North FORT MYERS, FL 33903 No data
REINSTATEMENT 2015-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 1985-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-20
REINSTATEMENT 2015-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State