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 |
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 | - |
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 | - | - |
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