Search icon

FAMILY ALLIES, INC.

Company Details

Entity Name: FAMILY ALLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Mar 2017 (8 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N17000003161
FEI/EIN Number 82-0939828
Address: 389 Commerce Parkway, Suite 120, Rockledge, FL, 32955-4202, US
Mail Address: 389 Commerce Parkway, Suite 120, Rockledge, FL, 32955-4202, US
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DONALD P Agent 389 Commerce Parkway, Rockledge, FL, 329554202

Boar

Name Role Address
Long Ruth Boar 389 Commerce Parkway, Rockledge, FL, 329554202

Vice President

Name Role Address
Doddy Storm Vice President 389 Commerce Parkway, Rockledge, FL, 329554202

Treasurer

Name Role Address
Austin Eric Treasurer 389 Commerce Parkway, Rockledge, FL, 329554202

Comm

Name Role Address
Rodgers Dan Comm 389 Commerce Parkway, Rockledge, FL, 329554202
Prince Felicia Comm 389 Commerce Parkway, Rockledge, FL, 329554202
Larkin Stephanie Comm 389 Commerce Parkway, Rockledge, FL, 329554202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 No data WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 No data
CHANGE OF MAILING ADDRESS 2022-04-25 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 No data
AMENDMENT 2020-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-31 JOHNSON, DONALD P No data

Court Cases

Title Case Number Docket Date Status
B.M. AND L.M., INDIVIDUALLY AND AS PARENTS OF W.M., A CHILD VS STATEWIDE GUARDIAN AD LITEM OFFICE, COMMUNITY BASED CARE OF BREVARD, INC. D/B/A BREVARD FAMILY PARTNERSHIP, IMPOWER, INC., FAMILY ALLIES, INC., ET AL 5D2022-2209 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-033251

Parties

Name B.M. and L.M., Parents of W.M., a Child
Role Appellant
Status Active
Representations Douglas R. Beam
Name Guardian ad Litem Office Statewide
Role Appellee
Status Active
Representations Karen N. Nissen, Lisa J. Augspurger, Matthew A. Hicks, Thomas F. Brink, Jeffrey S. Weiss, Joshua B. Walker, Kevin M. Sullivan, Robert B. Buchanan, Kelley Schaeffer, Ashley Makris, Anthony Iannacio, Natasha Coyle, David Goulfine, Sage Morris-Webster, Thomasina F. Moore, Kara Graham, Gregory A. Hearing
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Name Beverly Saltz
Role Appellee
Status Active
Name K.M., a Child
Role Appellee
Status Active
Name FAMILY ALLIES, INC.
Role Appellee
Status Active
Name Shellie Miller
Role Appellee
Status Active
Name Jean Romulus
Role Appellee
Status Active
Name Louis Hill, III
Role Appellee
Status Active
Name BREVARD Department of Children and Families
Role Appellee
Status Active
Name Brevard Family Partnership
Role Appellee
Status Active
Name Kristen Stevenson
Role Appellee
Status Active
Name IMPOWER, INC.
Role Appellee
Status Active
Name Marie Romulus
Role Appellee
Status Active
Name R.M., a child
Role Appellee
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of B.M. and L.M., Parents of W.M., a Child
Docket Date 2022-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6085 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/22
On Behalf Of B.M. and L.M., Parents of W.M., a Child

Documents

Name Date
Voluntary Dissolution 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-07
Amendment 2020-08-31
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-05
Domestic Non-Profit 2017-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State