Search icon

WARRIORS FOR AUTISM INCORPORATED

Company Details

Entity Name: WARRIORS FOR AUTISM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N11000002676
FEI/EIN Number 454864431
Address: 6901 W Dormany Road, Plant City, FL, 33565, US
Mail Address: 6901 W Dormany Road, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA OLANDO RSr. Agent 6901 W Dormany Rd, Plant City, FL, 33565

President

Name Role Address
VELEZ-RIVERA DEENA President 6901 W Dormany Rd, Plant City, FL, 33565

Director

Name Role Address
VELEZ LUISA J Director 8319 W POCAHONTAS AVENUE, TAMPA, FL, 33615
MAUER SHARON Director 8319 W POCAHONTAS AVENUE, TAMPA, FL, 33615
MANE NELSON Dr. Director 8319 W POCAHONTAS AVENUE, TAMPA, FL, 33615

Chief Executive Officer

Name Role Address
RIVERA OLANDO R Chief Executive Officer 8319 W POCAHONTAS AVENUE, TAMPA, FL, 33615

Treasurer

Name Role Address
Lucas Julie Treasurer 8319 W POCAHONTAS AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 6901 W Dormany Road, Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2017-04-29 6901 W Dormany Road, Plant City, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6901 W Dormany Rd, Plant City, FL 33565 No data
AMENDMENT 2013-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 RIVERA, OLANDO R, Sr. No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Amendment 2013-06-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Non-Profit 2011-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State