Search icon

FAMILIES AGAINST DRUNK DRIVING INC.

Company Details

Entity Name: FAMILIES AGAINST DRUNK DRIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2012 (12 years ago)
Document Number: N12000011947
FEI/EIN Number 30-0759182
Address: 2041 SE Parrot st, Port St Lucie, FL, 34952, US
Mail Address: 2041 Se Parrot St, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON JOHN W Agent 2041 Se Parrot st, Port St Lucie, FL, 34952

Chief Executive Officer

Name Role Address
Laramie Laurie Chief Executive Officer PO Box 691, stuart, FL, 34994

Foun

Name Role Address
NELSON JOHN W Foun 2041 SE Parrot st, Port St Lucie, FL, 34952
Nelson John J Foun 2041 SE PARROT ST, PORT ST LUCIE, FL, 34952

Director

Name Role Address
Mancier Patrick W Director PO Box 691, stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064263 FAMILIESRECOVER.ORG EXPIRED 2015-06-22 2020-12-31 No data 2041 SE PARROT STREET, PORT ST LUCIE, FL, 34952
G15000021258 FAMILIESRECOVER.ORG EXPIRED 2015-02-27 2020-12-31 No data 2041 SE PARROT ST, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-11 2041 SE Parrot st, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2014-01-14 2041 SE Parrot st, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 2041 Se Parrot st, Port St Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-09-11
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State