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 (16 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
Glaser Susan E Secretary 3702 W. Granada Street, Tampa, FL, 33629
Conrad Tiffany President 52 Nyes Place, St. Augustine, FL, 32092
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 Mar 2025

Sources: Florida Department of State