Search icon

A LIFE AFTER RAPE/MOLESTATION, INC.

Company Details

Entity Name: A LIFE AFTER RAPE/MOLESTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N16000006304
FEI/EIN Number 81-3059776
Address: 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896
Mail Address: 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Dakers Sandra A Agent 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896

President

Name Role Address
DAKERS SANDRA A President 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896

Treasurer

Name Role Address
DAKERS SANDRA A Treasurer 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896

Director

Name Role Address
DAKERS SANDRA A Director 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896
MACON ADRYANNA K Director 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896
DAKERS LAUREN C Director 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896

Secretary

Name Role Address
MACON ADRYANNA K Secretary 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-03 Dakers, Sandra Anna No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-03 1320 MOSS CREEK LANE, CHAMPIONS GATE, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2017-08-03
Domestic Non-Profit 2016-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State