Entity Name: | ASPIRE VOCATIONAL SERVICES 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: | 12 Jul 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2024 (10 months ago) |
Document Number: | N17000007236 |
FEI/EIN Number |
82-4288096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2076 Seawind Ct., Indialantic, FL, 32903, US |
Mail Address: | 2076 Seawind Ct., Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farinella Frank A | President | 2076 Seawind Ct., Indialantic, FL, 32903 |
Dagostino Nikki | Treasurer | 2076 Seawind Ct., Indialantic, FL, 32903 |
Sparks Tami | Vice President | 2076 Seawind Ct., Indialantic, FL, 32903 |
Dickson Diane | Othe | 2076 Seawind Ct., Indialantic, FL, 32903 |
Sparks Tami L | Agent | 410 W. Garden Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-02 | 410 W. Garden Street, Ste. 203, Pensacola, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 2076 Seawind Ct., Indialantic, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2024-07-02 | 2076 Seawind Ct., Indialantic, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-26 | Sparks, Tami Lynn | - |
NAME CHANGE AMENDMENT | 2024-05-14 | ASPIRE VOCATIONAL SERVICES INC. | - |
REINSTATEMENT | 2024-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-02-20 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
AMENDED ANNUAL REPORT | 2024-06-26 |
Name Change | 2024-05-14 |
AMENDED ANNUAL REPORT | 2024-05-07 |
REINSTATEMENT | 2024-02-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State