Entity Name: | ANGELS AGAINST ABUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Nov 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 2009 (15 years ago) |
Document Number: | N08000010481 |
FEI/EIN Number | 263964664 |
Address: | 2300 TALL PINES DRIVE, LARGO, FL, 33771, US |
Mail Address: | 2300 TALL PINES DRIVE, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON REBECCA W | Agent | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
KEARNEY SANDY | Director | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
KEARNEY BLAKEMORE | Director | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
RANKIN VALERIE | Director | 2300 TALL PINES DRIVE 33771, Largo, FL, 33771 |
HUDSON REBECCA W | Director | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
SPINELLI NICOLE K | Director | 2300 TALL PINES DRIVE 33771, Largo, FL, 33771 |
Ball Brad | Director | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
KEARNEY SANDY | President | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
KEARNEY BLAKEMORE | Treasurer | 2300 TALL PINES DRIVE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
RANKIN VALERIE | Secretary | 2300 TALL PINES DRIVE 33771, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
SPINELLI NICOLE K | Vice President | 2300 TALL PINES DRIVE 33771, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 2300 TALL PINES DRIVE, STE 100, Largo, FL 33771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-21 | 2300 TALL PINES DRIVE, SUITE 100, LARGO, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-21 | 2300 TALL PINES DRIVE, SUITE 100, LARGO, FL 33771 | No data |
NAME CHANGE AMENDMENT | 2009-09-10 | ANGELS AGAINST ABUSE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State