Search icon

SICKLE CELL MEDICAL ADVOCACY INC

Company Details

Entity Name: SICKLE CELL MEDICAL ADVOCACY INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Aug 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: N21000010160
FEI/EIN Number 87-2303319
Address: 2021 E ROBINSON ST, ORLANDO, FL 32803
Mail Address: 1317 Edgewater Dr., Suite 5035, ORLANDO, FL 32804
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

President

Name Role Address
GANTT, ANNETTE President 1317 EDGEWATER DR. SUITE 5035, ORLANDO, FL 32804

Treasurer

Name Role Address
Sabotin, Debi Treasurer 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804

Secretary

Name Role Address
Valentin, Jenny Secretary 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804

Director

Name Role Address
Oliver, Garth Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804
Adeyokunnu, Ade Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804
Hardaway, Dale Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804
Melton, Chandelic, Esq. Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804
Hoyt, Rita Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804
O'Connor, Kara Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804

Chief Financial Officer

Name Role Address
Uwan, Aniekan Chief Financial Officer 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804

Executive Director

Name Role Address
Uwan, Simone Executive Director 1317 Edgewater Dr., Suite 5035 ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 2021 E ROBINSON ST, ORLANDO, FL 32803 No data
AMENDMENT 2023-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 2021 E ROBINSON ST, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 LEGALCORP SOLUTIONS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 3440 W HOLLYWOOD BLVD STE 415, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2023-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
Amendment 2023-10-12
REINSTATEMENT 2023-03-01
Domestic Non-Profit 2021-08-26

Date of last update: 13 Feb 2025

Sources: Florida Department of State