Search icon

BETTER TOGETHER STRENGTHENING FAMILIES, INC.

Company Details

Entity Name: BETTER TOGETHER STRENGTHENING FAMILIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: N15000011076
FEI/EIN Number 47-5591391
Address: 15275 COLLIER BLVD, NAPLES, FL, 34119, US
Mail Address: 15275 COLLIER BLVD, STE 201-284, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES MARIA PCFO Agent 15275 COLLIER BLVD, NAPLES, FL, 34119

Director

Name Role Address
BRAGDON TARREN Director 15275 COLLIER BLVD STE 201-284, NAPLES, FL, 34119
Campbell Doug Director 15275 COLLIER BLVD, NAPLES, FL, 34119
VAUGHN RICH Director 15275 COLLIER BLVD, NAPLES, FL, 34119
Bartley Alise Dr. Director 15275 COLLIER BLVD, NAPLES, FL, 34119
Spilker Christian Director 15275 COLLIER BLVD, NAPLES, FL, 34119

Chief Executive Officer

Name Role Address
Rose Megan Chief Executive Officer 15275 COLLIER BLVD, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101882 BETTER TOGETHER ACTIVE 2018-09-14 2028-12-31 No data 15275 COLLIER BLVD STE 201-284, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 15275 COLLIER BLVD, SUITE 201-284, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 HAYES, MARIA P, CFO No data
NAME CHANGE AMENDMENT 2023-07-14 BETTER TOGETHER STRENGTHENING FAMILIES, INC. No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000809630 TERMINATED 18-129-D7-OPA LEON 2019-09-18 2024-12-12 $15,723.79 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-04
Name Change 2023-07-14
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State