Search icon

FLORIDA AFTER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AFTER SCHOOL, 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 May 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: N38335
FEI/EIN Number 593062864

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

Address: 1845 N ML King Jr Blvd Box 3459, Tallahassee, FL, 32303, US
Mail Address: PO Box 3459, Tallahassee, FL, 32315, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBMAN ROBERT Vice President 1211 Governors Square Blvd., Tallahassee, FL, 32301
Snow Greg Treasurer 1211 Governors Square Blvd., Tallahassee, FL, 32301
Murphy Liliana Exec 1211 Governors Square Blvd., Tallahassee, FL, 32301
Byrd Charles E Secretary 1211 Governors Square Blvd., Tallahassee, FL, 32301
Trombetta John Chairman 1211 Governors Square Blvd., Tallahassee, FL, 32301
Smeltzer Erin Fisc 1211 Governors Square Blvd., Tallahassee, FL, 32301
Murphy Liliana G Agent 1650 Summit Lake Dr, Tallahassee, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 1650 Summit Lake Dr Ste 210, Tallahassee, FL 32317 -
CHANGE OF MAILING ADDRESS 2024-03-04 1650 Summit Lake Dr Ste 210, Tallahassee, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1650 Summit Lake Dr, Suite 210, Tallahassee, FL 32317 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2023-03-06 FLORIDA AFTER SCHOOL, INC. -
AMENDED AND RESTATEDARTICLES 2023-03-06 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 Murphy, Liliana G -
AMENDMENT AND NAME CHANGE 2004-11-29 FLORIDA AFTER SCHOOL ALLIANCE, INC. -
AMENDMENT AND NAME CHANGE 1999-07-29 FLORIDA SCHOOL-AGE CHILD CARE COALITION, INC. -
AMENDMENT 1991-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-04
Amended and Restated Articles 2023-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State