Search icon

FLORIDIANS FOR RECOVERY, INC.

Company Details

Entity Name: FLORIDIANS FOR RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: N06000011670
FEI/EIN Number 800530418
Address: 2241 North Monroe St., Tallahassee, FL, 32303, US
Mail Address: 2241 North Monroe St, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
FLORIDIANS FOR RECOVERY, INC. Agent

Director

Name Role Address
Melnicove Jaime Director 2241 N Monroe St, Tallahassee, FL, 32303
Barkley Sara Director Fellowship Foundation, Margate, FL, 33063
Holden Denise Director Rase Project, Melbourne, FL, 32935
Birtolo Pam Director 4750 E. Moody Blvd, Bunnell, FL, 32110

Secretary

Name Role Address
Atkinson William Secretary Recovery EpiCenter, Clearwater, FL, 33756

President

Name Role Address
Nyamora Susan President 5225 NW 33rd Ave, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2241 North Monroe St., #1479, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2241 North Monroe St., #1479, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 Floridians for Recovery No data
CHANGE OF MAILING ADDRESS 2024-02-15 2241 North Monroe St., #1479, Tallahassee, FL 32303 No data
AMENDMENT 2011-03-29 No data No data
AMENDMENT 2010-11-24 No data No data
CANCEL ADM DISS/REV 2009-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2007-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State