Search icon

FL AMERICORPS SENIORS PROFESSIONALS NETWORK INC - Florida Company Profile

Company Details

Entity Name: FL AMERICORPS SENIORS PROFESSIONALS NETWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: N09377
FEI/EIN Number 59-2667371

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

Address: 10 SE CENTRAL PARKWAY SUITE 101, STUART, FL, 34994, US
Mail Address: 10 SE CENTRAL PARKWAY SUITE 101, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACEY KATHLEEN Treasurer 5082 SE DEVENWOOD WAY, STUART, FL, 34997
SHIVER MICHELLE Director 1290 GOLFVIEW AVENUE, BARTOW, FL, 33830
STACY KATHLEEN Agent 5082 SE DEVENWOOD WAY, STUART, FL, 34997
MACKLIN ALESIA President 875 ROYCE STREET, PENSACOLA, FL, 32503
COWDEN SMITH SHARON Vice President 3545 LAKE BREEZE DR., ORLANDO, FL, 32808
BAUGHER MARGARET Secretary 2607 DR ELLA PIPER WAY, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 5082 SE DEVENWOOD WAY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2024-10-29 STACY, KATHLEEN -
CHANGE OF MAILING ADDRESS 2024-10-29 10 SE CENTRAL PARKWAY SUITE 101, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 10 SE CENTRAL PARKWAY SUITE 101, STUART, FL 34994 -
NAME CHANGE AMENDMENT 2024-10-29 FL AMERICORPS SENIORS PROFESSIONALS NETWORK INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-30 - -

Documents

Name Date
Name Change 2024-10-29
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-30
Amendment and Name Change 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State