Search icon

ABEL'S COMMUNITY SERVICES INC.

Company Details

Entity Name: ABEL'S COMMUNITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000006631
FEI/EIN Number 800438775
Address: 1902 STANFIELD DRIVE, SUITE 3, BRANDON, FL, 33511
Mail Address: 1902 STANFIELD DRIVE, SUITE 3, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY FEMI J Agent 1902 STANFIELD DRIVE, BRANDON, FL, 33511

Vice President

Name Role Address
LAFAYETTE BERNARD J Vice President 1201 CHAMBLISS STREET, TUSKEGEE, AL, 36088

President

Name Role Address
AUSTIN RENALDO President P.O. BOX 21804, TAMPA, FL, 33622

Secretary

Name Role Address
KENNEDY KOLADE M Secretary 1122 VINETREE DRIVE, TAMPA, FL, 33510

Treasurer

Name Role Address
KENNEDY ROZELIA M Treasurer 1902 STANFIELD DRIVE, BRANDON, FL, 33511

Chief Executive Officer

Name Role Address
KENNEDY FEMI Chief Executive Officer 1902 STANFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1902 STANFIELD DRIVE, SUITE3, BRANDON, FL 33511 No data
AMENDMENT 2009-12-01 No data No data
AMENDMENT 2009-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State