Search icon

AMERICA'S FUTURE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S FUTURE, 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: 21 Jan 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: N22000001137
FEI/EIN Number 131549794

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 787 Commerce Dr Ste 12, Venice, FL, 34292, US
Mail Address: 1181 S Sumter Blvd., # 412, North Port, FL, 34287, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffecker Paul S Treasurer 787 Commerce Dr Ste 12, Venice, FL, 34292
Flynn Michael T President 787 Commerce Dr Ste 12, Venice, FL, 34292
Smith Michael Secretary 787 Commerce Dr Ste 12, Venice, FL, 34292
Logan Lara Director 787 Commerce Dr Ste 12, Venice, FL, 34292
O'Neill Mary Chief Executive Officer 787 Commerce Dr Ste 12, Venice, FL, 34292
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 421 Commercial Ct., Suite B, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2024-02-05 787 Commerce Dr Ste 12, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 787 Commerce Dr Ste 12, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2023-05-19 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2022-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-04-21
Amendment 2022-12-09
Reg. Agent Change 2022-06-07
Domestic Non-Profit 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State