Entity Name: | ALL FOR FATHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Nov 2016 (8 years ago) |
Document Number: | N16000010926 |
FEI/EIN Number | 81-4442420 |
Address: | 3500 Posner Blvd, Suite 1640, Davenport, FL, 33837, US |
Mail Address: | 3500 Posner Blvd, Suite 1640, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLADO SINDY | Agent | 3500 Posner Blvd, Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
COLLADO SINDY | Vice President | 3500 Posner Blvd, Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
Cardoza Edgar | President | 3500 Posner Blvd, Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
CARDOZA CARMENCITA | Mark | 113 Tarrytown Trail, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 3500 Posner Blvd, Suite 1640, Davenport, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 3500 Posner Blvd, Suite 1640, Davenport, FL 33837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3500 Posner Blvd, Suite 1640, Davenport, FL 33837 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | COLLADO, SINDY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
Domestic Non-Profit | 2016-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State