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 |
Name | Role | Address |
---|---|---|
CASTON PAMELA | Agent | 1635 Corey Wood Circle, Tallahassee, FL, 32304 |
Name | Role | Address |
---|---|---|
CASTON PAMELA S | President | 1635 Corey Wood Circle, Tallahassee, FL, 32304 |
Name | Role | Address |
---|---|---|
Smith Breille J | Vice President | 1635 Corey Wood Circle, Tallahassee, FL, 32304 |
Name | Role |
---|---|
CLEARVIEW ACCOUNTING FIRM LLC | Treasurer |
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 |
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 |
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