Search icon

MY AUTISM CONNECTION, INC.

Company Details

Entity Name: MY AUTISM CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: N13000009311
FEI/EIN Number 46-3881003
Address: 7181 College Pkwy., Suite 22, FORT MYERS, FL, 33907, US
Mail Address: 7181 College Pkwy, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Worth Sandra Agent 7181 COLLEGE PKWY, FORT MYERS, FL, 33907

Director

Name Role Address
Sinski Josh Director 7181 College Pkwy., FORT MYERS, FL, 33907
Beauduy Jonah Director 7181 College Pkwy., FORT MYERS, FL, 33907
Hipsman Stacey Director 7181 College Pkwy., FORT MYERS, FL, 33907

Secretary

Name Role Address
Worth Dustin Secretary 7181 College Pkwy., FORT MYERS, FL, 33907

Treasurer

Name Role Address
Cocchieri Richard Treasurer 7181 College Pkwy, Fort Myers, FL, 33907

Chairman

Name Role Address
Leon Tonya Chairman 7181 College Pkwy., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025337 AUTISM CONECTION OF SOUTHWEST FLORIDA EXPIRED 2014-03-12 2019-12-31 No data 13650 FIDDLESTICKS BLVD., 202-283, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Worth, Sandra No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 7181 College Pkwy., Suite 22, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2021-02-10 7181 College Pkwy., Suite 22, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 7181 COLLEGE PKWY, SUITE 22, FORT MYERS, FL 33907 No data
AMENDMENT AND NAME CHANGE 2014-03-03 MY AUTISM CONNECTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State