Search icon

THE FAMILY PRESERVATION PROJECT OF SOUTH FLORIDA, INC.

Company Details

Entity Name: THE FAMILY PRESERVATION PROJECT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: N09000008154
FEI/EIN Number 273083888
Address: 1635 Corey Wood Circle, Tallahassee, FL, 32304, US
Mail Address: 925 Parkside Place Avenue, McDonough, GA, 30253, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CASTON PAMELA Agent 1635 Corey Wood Circle, Tallahassee, FL, 32304

President

Name Role Address
CASTON PAMELA S President 1635 Corey Wood Circle, Tallahassee, FL, 32304

Vice President

Name Role Address
Smith Breille J Vice President 1635 Corey Wood Circle, Tallahassee, FL, 32304

Treasurer

Name Role
CLEARVIEW ACCOUNTING FIRM LLC Treasurer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037125 CAMP SKY LITERACY PROGRAM EXPIRED 2018-03-20 2023-12-31 No data 3330 NORTHWEST 9TH STREET, FORT LAUDERDALE, FL, 33311
G16000034924 CAMP SKY EXPIRED 2016-04-05 2021-12-31 No data 3330 NW 9TH STREET, FORT LAUDERDALE, FL, 33311
G16000034921 SKY LITERACY TUTORING EXPIRED 2016-04-05 2021-12-31 No data 3330 NW 9TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1635 Corey Wood Circle, Tallahassee, FL 32304 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1635 Corey Wood Circle, Tallahassee, FL 32304 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1635 Corey Wood Circle, Tallahassee, FL 32304 No data
AMENDMENT 2020-04-27 No data No data
REINSTATEMENT 2013-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-30
Amendment 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State