Search icon

STRONG FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: STRONG FAMILIES, 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: 05 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: N17000012084
FEI/EIN Number 82-3660419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3125 Bruton Blvd, Orlando, FL, 32803, US
Mail Address: 3125 Bruton Blvd, Orlando, FL, 32805, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104476407 2019-09-18 2019-09-18 6866 PINE FOREST RD STE A, PENSACOLA, FL, 325266903, US 6866 PINE FOREST RD STE A, PENSACOLA, FL, 325266903, US

Contacts

Phone +1 850-760-2300

Authorized person

Name SHARON THOMPSON
Role OWNER
Phone 8504505769

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1184034860

Key Officers & Management

Name Role Address
Howard Barry Trustee 6521 Costa Mesa, Pensacola, FL, 32504
Maerkl Edward J Director 616 E. Marks Street, Orlando, FL, 32803
Pettit Jaaron Trustee 6356 Sedona Leaf Court, Windermere, FL, 34786
RUSSO Kari B Director 105 CARISBROOKE ST, OCOEE, FL, 34761
John Bozard W Trustee 3125 Bruton Blvd, Orlando, FL, 32805
Russo Kari B Agent 616 E. Marks Street, Orlando, FL, 32803
Thompson Sharon Director 9999 Chemstrand, Pensacola, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075234 LIFE AFTER PTSD ACTIVE 2023-06-22 2028-12-31 - LIFE AFTER PTSD, 616 E. MARKS STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3125 Bruton Blvd, Suite A, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-01-21 3125 Bruton Blvd, Suite A, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Russo, Kari B -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 616 E. Marks Street, Suite A, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-11
REINSTATEMENT 2023-01-21
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-05
Domestic Non-Profit 2017-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State