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 |
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 |
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 | - | - |
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