Search icon

FAMILY ABUSE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY ABUSE CENTER, 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: 13 Nov 1987 (37 years ago)
Document Number: N23462
FEI/EIN Number NOT APPLICABLE

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

Address: 1370 PINEHURST ROAD, DUNEDIN, FL, 34698, US
Mail Address: 1370 PINEHURST ROAD, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS THOMAS O Director 1370 PINEHURST ROAD, DUNEDIN, FL, 34698
MICHAELS MARGARET M Director 1370 PINEHURST RD., DUNEDIN, FL, 34698
MICHAELS MARGARET M President 1370 PINEHURST RD., DUNEDIN, FL, 34698
MICHAELS MARGARET M Secretary 1370 PINEHURST RD., DUNEDIN, FL, 34698
MICHAELS MARGARET M Treasurer 1370 PINEHURST RD., DUNEDIN, FL, 34698
PONDER RITA A Director 856 WISCONSIN AVE., PALM HARBOR, FL, 34683
THOMAS O. MICHAELS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-13 THOMAS O. MICHAELS, P.A. -
CHANGE OF MAILING ADDRESS 2002-04-17 1370 PINEHURST ROAD, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 1370 PINEHURST ROAD, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-25 1370 PINEHURST ROAD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State