Entity Name: | ADOPTION S.T.A.R. (FLORIDA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2008 (17 years ago) |
Document Number: | N08000000709 |
FEI/EIN Number |
161584581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 South Federal Highway, Suite 202, Pompano Beach, FL, 33062, US |
Mail Address: | 131 JOHN MUIR DRIVE, AMHERST, NY, 14228, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUELL ALEC Dr. | Secretary | 3102 KRUEGER ROAD, WHEATFIELD, NY, 14120 |
BENZIN MICHAEL | Vice President | 381 LINDEN AVENUE, EAST AURORA, NY, 14052 |
RAM RAGHU Dr. | Gene | 5119 SHIMERVILLE ROAD, CLARENCE, NY, 14031 |
Appolon Sylvia | Agent | 1600 South Federal Highway, Amherst, FL, 14228 |
TINNESZ CHRISTINE Dr. | President | 7278 EAST QUAKER ROAD, ORCHARD PARK, NY, 14127 |
FRIED CHUCK | Treasurer | 421 Boal Street, CINCINNATI, OH, 45202 |
FRIED MICHELE | Gene | 421 Boal St, Cincinnati, OH, 45202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09041900105 | ADOPTION STAR, INC. | EXPIRED | 2009-02-10 | 2014-12-31 | - | 2734 E. OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 1600 South Federal Highway, Suite 202, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1600 South Federal Highway, Suite 202, Amherst, FL 14228 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | Appolon, Sylvia | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 1600 South Federal Highway, Suite 202, Pompano Beach, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State