FAMILIES AFFECTED BY VIOLENCE,INC. - Florida Company Profile

Entity Name: | FAMILIES AFFECTED BY VIOLENCE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jan 2018 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2021 (4 years ago) |
Document Number: | N18000000666 |
FEI/EIN Number | 82-4666774 |
Address: | 20440 SW 122 CT, CUTLER BAY, FL, 33177, US |
Mail Address: | 20440 SW 122 CT, CUTLER BAY, FL, 33177, US |
ZIP code: | 33177 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN GWENDOLYN | President | 20440 SW 122 CT, CUTLER BAY, FL, 33177 |
Lyons Tracey R | Member | 13919 Sw 177 St, Miami, FL, 33177 |
Smith Diane | memb | 11481 SW 213th ST, Cutler Bay, FL, 33189 |
BROWN GWENDOLYN | Agent | 20440 SW 122 CT, CUTLER BAY, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | BROWN, GWENDOLYN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-12-05 |
ANNUAL REPORT | 2022-01-14 |
REINSTATEMENT | 2021-12-07 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-05-19 |
Domestic Non-Profit | 2018-01-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State