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 |
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 |
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 | - | - |
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