Entity Name: | SMALL ALF ORGANIZATION, 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: | 07 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | N14000009432 |
FEI/EIN Number |
47-2172915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 SEASPRAY PLACE, TAMPA, FL, 33624 |
Mail Address: | 10101 SEASPRAY PLACE, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOHN | President | 10101 SEASPRAY PLACE, TAMPA, FL, 33624 |
AKERLEY KELLY | Secretary | 1816 E. 15TH AVENUE, TAMPA, FL, 33605 |
MORTELLARO MICHELANGELO ESQ. | Director | 13528 PRESTIGE PLACE #106, TAMPA, FL, 33635 |
JOHNSON JOHN | Agent | 10101 SEASPRAY PLACE, TAMPA, FL, 33624 |
JOHNSON ANGELETT | Vice President | 10101 SEASPRAY PLACE, TAMPA, FL, 33624 |
MURRAY YAUNEK | Treasurer | 14702 N Florida Ave, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-03 | JOHNSON, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2019-05-28 | SMALL ALF ORGANIZATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-06-29 |
Amendment and Name Change | 2019-05-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State