Search icon

ASSOCIATION OF FRIENDS AND FAMILIES OF SUBSTANCE ABUSERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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