Search icon

AUTISM SOCIETY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AUTISM SOCIETY OF FLORIDA, 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: 24 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2012 (12 years ago)
Document Number: N28026
FEI/EIN Number 592910367

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

Address: 114 N. Summerlin Ave, Sanford, FL, 32771, US
Mail Address: PO BOX 677055, ORLANDO, FL, 32867, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOAGLUND STACEY President 5505 SW 119 AVENUE, COOPER CITY, FL, 33330
MARTINEZ REA Treasurer 2700 buttonwood Ave, Miramar, FL, 33025
REYNOLDS ANN Director 309 PARK LANE DRIVE, VENICE, FL, 34285
Busch Kelly Vice President 1284 Waterview Ct, Weston, FL, 33326
Baptiste Kalisha Secretary 3153 Huttersfield Circle, Tallahassee, FL, 32303
Arroyo Jael Director 47 Pecan Loop, Ocala, FL, 34472
AUTISM SOCIETY OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 5505 SW 119 Ave, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Autism Society of Florida -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 114 N. Summerlin Ave, Sanford, FL 32771 -
REINSTATEMENT 2012-12-01 - -
CHANGE OF MAILING ADDRESS 2012-12-01 114 N. Summerlin Ave, Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1997-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State