Search icon

SPECIAL NEEDS ABILITY PROGRAM INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL NEEDS ABILITY PROGRAM 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: N12000008528
FEI/EIN Number 46-0920841

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

Address: 3210 Scenic Woods Drive, Deltona, FL, 32725, US
Mail Address: PO Box 391438, Deltona, FL, 32739, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNENSCHEIN LAW P.A. Agent -
Grover James President 3210 Scenic Woods Drive, Deltona, FL, 32725
Nagy Sean Secretary 4150 Eastgate Drive #7408, Orlando, FL, 32839
Nagy Sean Director 4150 Eastgate Drive #7408, Orlando, FL, 32839
Dugger Bradley Treasurer 1618 Amboy Drive, Deltona, FL, 32738
Robinson Janie Director 85 Imperial Drive, Selden, NY, 11748
Efaw Evelyn Director 633 SW 11th Terrace, Cape Coral, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000948 SPECIAL NEEDS ABILITY TRAVEL EXPIRED 2017-01-04 2022-12-31 - 3210 SCENIC WOODS DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 7025 CR 46A, Suite 1071-352, LAKE MARY, FL 32746 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 SONNENSCHEIN LAW P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 3210 Scenic Woods Drive, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2013-05-20 3210 Scenic Woods Drive, Deltona, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State