Entity Name: | 101 FATHERS OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (a year ago) |
Document Number: | N19000008046 |
FEI/EIN Number | 84-2784153 |
Address: | 450 S Orange Avenue, Floor 3, Orlando, FL, 32801, US |
Mail Address: | 450 S Orange Avenue, Floor 3, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON TRILLSHUN | Agent | 450 S Orange Avenue, Floor 3, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BACON TRILLSHUN | President | PO BOX 536833, ORLANDO, FL, 32853 |
Name | Role | Address |
---|---|---|
BACON JERRY | Vice President | PO BOX 536833, ORLANDO, FL, 32853 |
Name | Role | Address |
---|---|---|
JONES NOLAN | Secretary | PO BOX 536833, ORLANDO, FL, 32853 |
Name | Role | Address |
---|---|---|
WOODS ANTHONY | Treasurer | PO BOX 536833, ORLANDO, FL, 32853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 450 S Orange Avenue, Floor 3, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 450 S Orange Avenue, Floor 3, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 450 S Orange Avenue, Floor 3, Orlando, FL 32801 | No data |
REINSTATEMENT | 2023-09-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-25 | BACON, TRILLSHUN | No data |
REINSTATEMENT | 2022-11-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
REINSTATEMENT | 2023-09-25 |
REINSTATEMENT | 2022-11-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
Domestic Non-Profit | 2019-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State