Search icon

THE FAMILY OF FRIENDS, INC.

Company Details

Entity Name: THE FAMILY OF FRIENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1989 (36 years ago)
Date of dissolution: 09 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2003 (21 years ago)
Document Number: N31468
FEI/EIN Number 59-2946581
Address: 2340 CELERY AVE, SANFORD, FL 32771
Mail Address: 2340 CELERY AVE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS, JEANETTE K Agent 2340 CELERY AVE, SANFORD, FL 32771

Treasurer

Name Role Address
SPENCER, GEORGE Treasurer 312 SWEETWATER BLVD, LONGWOOD, FL 32779

Director

Name Role Address
SPENCER, GEORGE Director 312 SWEETWATER BLVD, LONGWOOD, FL 32779
KEENAN, APRYL Director 168 PROMENADE CIR, HESTHROW, FL 32746
LAUGHNA, HUGH Director 4421 WINDORLAKE DR, ORLANDO, FL 32835

Vice President

Name Role Address
KEENAN, APRYL Vice President 168 PROMENADE CIR, HESTHROW, FL 32746
LAUGHNA, HUGH Vice President 4421 WINDORLAKE DR, ORLANDO, FL 32835

President

Name Role Address
GUERIN, MIKE President 837 YALE DR, DELAND, FL 32724

Events

Event Type Filed Date Value Description
MERGER 2003-12-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N03000004044. MERGER NUMBER 700000047167
REGISTERED AGENT NAME CHANGED 2003-05-01 SIMMONS, JEANETTE K No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 2340 CELERY AVE, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1991-05-17 2340 CELERY AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1991-05-17 2340 CELERY AVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-15
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State