Entity Name: | ANGELS ARE FOREVER, 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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000006855 |
FEI/EIN Number |
743221668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11771 NE 93RD TERRACE, BRONSON, FL, 32621 |
Mail Address: | PO BOX 1286, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAILEY JASON | Director | PO BOX 1056, BRONSON, FL, 32621 |
Dailey Jonathon | Secretary | 11391 NE 73rd Lane, Bronson, FL, 32621 |
DAILEY JASON | President | PO BOX 1056, BRONSON, FL, 32621 |
Dailey Jonathon | Director | 11391 NE 73rd Lane, Bronson, FL, 32621 |
DAILEY MATTHEW | Vice Chairman | 12051 NE 87TH LANE, BRONSON, FL, 32621 |
Dailey Dianne G | Vice President | 11771 NE 93rd Terr, Bronson, FL, 32621 |
DAILEY DIANNE | Agent | 11771 NE 93RD TERRACE, BRONSON, FL, 32621 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010919 | ANGELS ARE FOREVER, INC. | ACTIVE | 2021-01-22 | 2026-12-31 | - | 11771 NE 93RD TERR, BRONSON, FL, 32621 |
G14000022806 | NATIVE PEOPLES SOCIETY | EXPIRED | 2014-03-05 | 2024-12-31 | - | P.O.BOX 1144, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-16 | 11771 NE 93RD TERRACE, BRONSON, FL 32621 | - |
AMENDMENT | 2021-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | DAILEY, DIANNE | - |
AMENDMENT | 2013-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 11771 NE 93RD TERRACE, BRONSON, FL 32621 | - |
REINSTATEMENT | 2012-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 11771 NE 93RD TERRACE, BRONSON, FL 32621 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-10-16 |
Amendment | 2021-02-02 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-07-14 |
AMENDED ANNUAL REPORT | 2019-11-14 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-10-17 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State