Search icon

FLORIDA FOR ALL, INC.

Company Details

Entity Name: FLORIDA FOR ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: N13000005168
FEI/EIN Number 46-2913391
Address: 10800 Biscayne Blvd, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Simmons Victricia S Agent 131 North Gadsden Street, Tallahassee, FL, 32301

Chairman

Name Role Address
Edwards Jonel Chairman 6161 NW 9th Ave, Miami, FL, 33127

Treasurer

Name Role Address
Simmons Victricia Treasurer 10800 Biscayne Blvd, Miami, FL, 33161

Director

Name Role Address
Vinent Isabel Director 2800 Biscayne Blvd., Ste 300,, Miami, GA, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079897 FLORIDA FOR ALL EXPIRED 2013-08-12 2018-12-31 No data 4644 WEST GANDY BOULEVARD,SUITE 4-118, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Simmons, Victricia S No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 10800 Biscayne Blvd, Suite 1050, Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-07-28 10800 Biscayne Blvd, Suite 1050, Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 131 North Gadsden Street, Tallahassee, FL 32301 No data
AMENDMENT 2015-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-12-04
AMENDED ANNUAL REPORT 2020-09-22
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State