Search icon

SUPPORT AFTER ABORTION, INC.

Company Details

Entity Name: SUPPORT AFTER ABORTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: N20000000842
FEI/EIN Number 84-4263373
Address: 470 N River Road, Venice, FL, 34293, US
Mail Address: 19 Everleigh Ct, Simpsonville, SC, 29681, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Marrone Janine Agent 470 N. River Rd, Venice, FL, 34293

President

Name Role Address
MARRONE JANINE D President 470 N. RIVER RD, VENICE, FL, 34293

Secretary

Name Role Address
ROCA MARY COLLEEN Secretary 1345 PINEBROOK WAY, VENICE, FL, 34285

Director

Name Role Address
KANE JOAN Director 10650 Clayton Rd., St. Louis, MO, 63131
MINTER ANGELA Director 1143 S. 6TH ST, LOUISVILLE, KY, 40203
MONAHAN SHAWN Director C/O San Pedro Parish, Lee, MA, 01260

Treasurer

Name Role Address
POPHAM ERIK D Treasurer 34 Osprey Point Dr., Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 470 N River Road, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-01-22 470 N River Road, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Marrone, Janine No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 470 N. River Rd, Venice, FL 34293 No data
AMENDMENT 2020-11-06 No data No data
RESTATED ARTICLES 2020-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
Amendment 2020-11-06
Restated Articles 2020-03-20
Domestic Non-Profit 2020-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State