Search icon

AUTISM ASSISTANCE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AUTISM ASSISTANCE FOUNDATION, 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: 04 Mar 2009 (16 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: N09000002178
FEI/EIN Number 264403242

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13650 FIDDLESTICKS BLVD, STE. 202-216, FORT MYERS, FL, 33912, US
Mail Address: 13650 FIDDLESTICKS BLVD., STE. 202-216, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMPHRIES DEBORAH President 13650 FIDDLESTICKS BLVD., SUITE 202-216, FORT MYERS, FL, 33912
STACY STACY Vice President 13650 FIDDLESTICKS BLVD., SUITE 202-216, FORT MYERS, FL, 33912
FALANGA HEIDI Assistant Vice President 2316 PINE RIDGE RD., #369, NAPLES, FL, 34109
BOYD SHARON Assistant Vice President 13650 FIDDLESTICKS BLVD., SUITE 202-216, FORT MYERS, FL, 33912
JEPSON CORI Assistant Vice President 13650 FIDDLESTICKS BLVD., SUITE 202-216, FORT MYERS, FL, 33912
UMPHRIES DEBORAH Agent 13650 FIDDLESTICKS BLVD., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
MERGER 2010-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N93000001845. MERGER NUMBER 300000110203
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 13650 FIDDLESTICKS BLVD, STE. 202-216, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2010-07-29 13650 FIDDLESTICKS BLVD, STE. 202-216, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2010-07-29 UMPHRIES, DEBORAH -
REGISTERED AGENT ADDRESS CHANGED 2010-07-29 13650 FIDDLESTICKS BLVD., STE. 202-216, FORT MYERS, FL 33912 -
AMENDMENT 2009-05-15 - -

Documents

Name Date
ANNUAL REPORT 2010-09-19
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2010-02-24
Amendment 2009-05-15
Domestic Non-Profit 2009-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State