Search icon

FLORIDA ASSOCIATION FOR EDUCATION AND REHABILITATION OF THE BLIND AND VISUALLY IMPAIRED, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION FOR EDUCATION AND REHABILITATION OF THE BLIND AND VISUALLY IMPAIRED, 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: 17 Nov 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: N17799
FEI/EIN Number 621305677

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

Mail Address: 688 Attitude Avenue, Daytona Beach, FL, 32124, US
Address: 688 ATTITUDE AVENUE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS SANDRA Treasurer 688 Attitude Avenue, Daytona Beach, FL, 32124
LEWIS SANDRA Director 688 Attitude Avenue, Daytona Beach, FL, 32124
Yarbrough Garner Susan E Director 282 Oak Park Place, Casselberry, FL, 32707
YeeKee Peta-Gaye A Past 506 B Street, St. Augustine, FL, 32080
Anderson Elizabeth V President 1325 60th Street South, Gulfport, FL, 33707
Conrad Tiffany President 52 Nyes Place, St. Augustine, FL, 32092
Glaser Susan E Secretary 3702 W. Granada Street, Tampa, FL, 33629
LEWIS SANDRA Agent 688 Attitude Avenue, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 52 Nyes Place, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2025-01-31 52 Nyes Place, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Conrad, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 52 Nyes Place, St. Augustine, FL 32092 -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State