Entity Name: | ASSOCIATION OF FRIENDS AND FAMILIES OF SUBSTANCE ABUSERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | N06000011615 |
FEI/EIN Number |
161777470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7631 S.W. 1ST STREET, MARGATE, FL, 33068 |
Mail Address: | 7631 S.W. 1ST STREET, MARGATE, FL, 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CLOVER M | Director | 10207 N.W. 6TH STREET, PLANTATION, FL, 33306 |
DOUGLAS ASTON | Director | 1450 N.W. 47TH AVENUE, COCONUT CREEK, FL, 33063 |
MCCALLA LLEWE | Director | 11198 N.W. 16TH PLACE, CORAL SPRINGS, FL, 33071 |
MCCALLA LLEWE | Vice President | 11198 N.W. 16TH PLACE, CORAL SPRINGS, FL, 33071 |
GORDON RUDY | Director | 10207 N.W. 6th Street, Plantation, FL, 33306 |
GORDON RUDY | Assistant Treasurer | 10207 N.W. 6th Street, Plantation, FL, 33306 |
TAYLOR RON | Director | 7631 S.W. 1ST STREET, MARGATE, FL, 33068 |
TAYLOR RON | Treasurer | 7631 S.W. 1ST STREET, MARGATE, FL, 33068 |
McCoy Pearl M | Secretary | 4107 S.W. 1st Court, Plantation, FL, 33317 |
TAYLOR RON | Agent | 7631 S.W. 1ST STREET, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 7631 S.W. 1ST STREET, MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 7631 S.W. 1ST STREET, MARGATE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 7631 S.W. 1ST STREET, MARGATE, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | TAYLOR, RON | - |
AMENDMENT | 2007-10-01 | - | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-20 |
Amendment | 2007-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State