Search icon

FLORIDA ALLIANCE FOR COMMUNITY SOLUTIONS, INC.

Company Details

Entity Name: FLORIDA ALLIANCE FOR COMMUNITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: N04000007783
FEI/EIN Number 201848987
Mail Address: 4530 St. Johns Ave. #137, JACKSONVILLE, FL, 32210, US
Address: 3557 College Place, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHESTER GERALD Agent 847 ORANGE AVE, DAYTONA BEACH, FL, 32115

Director

Name Role Address
Hamer Janet R Director 520 Ocean Dunes Rd., Daytona Beach, FL, 32118
Murray Terri L Director Neighborhood Renaissance, West Palm Beach, FL, 33407
Cooks Erika S Director 3677 Central Ave., Ft. Myers, FL, 33901
Pepe Thais R Director 3615 W Spruce St., Tampa, FL, 33604

Secretary

Name Role Address
Ponzillo Stephen P Secretary 1907 E. Hillsborough Ave., Tampa, FL, 33610

Exec

Name Role Address
Chelikowsky Theresa M Exec Florida Alliance of Community Development, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 3557 College Place, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2024-02-07 3557 College Place, JACKSONVILLE, FL 32205 No data
NAME CHANGE AMENDMENT 2021-02-01 FLORIDA ALLIANCE FOR COMMUNITY SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 847 ORANGE AVE, DAYTONA BEACH, FL 32115 No data
AMENDMENT 2004-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
Name Change 2021-02-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State