Search icon

AMERICAN AUTISM FOUNDATION, INC.

Company Details

Entity Name: AMERICAN AUTISM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2008 (16 years ago)
Document Number: N06000006425
FEI/EIN Number 264191335
Address: 12254 Legend St, Spring Hill, FL, 34609, US
Mail Address: 12254 Legend St, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDELL THEROLL Agent 12254 Legend St, Spring Hill, FL, 34609

Director

Name Role Address
RIDDELL THEROLL Director 12254 Legend St, Spring Hill, FL, 34609
RIDDELL ELIZABETH Director 12254 Legend St, Spring Hill, FL, 34609

President

Name Role Address
RIDDELL THEROLL President 12254 Legend St, Spring Hill, FL, 34609

Treasurer

Name Role Address
RIDDELL THEROLL Treasurer 12254 Legend St, Spring Hill, FL, 34609

Vice President

Name Role Address
RIDDELL ELIZABETH Vice President 12254 Legend St, Spring Hill, FL, 34609

Secretary

Name Role Address
RIDDELL ELIZABETH Secretary 12254 Legend St, Spring Hill, FL, 34609
Perkins Marjorie G Secretary 9096 Vaughn Cove, Memphis, TN, 38133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 12254 Legend St, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2021-03-30 12254 Legend St, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 12254 Legend St, Spring Hill, FL 34609 No data
CANCEL ADM DISS/REV 2008-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State