Search icon

FAMILY FIRST, INC.

Company Details

Entity Name: FAMILY FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: N41555
FEI/EIN Number 59-3043408
Address: 5509 W Gray Street, SUITE 100, TAMPA, FL 33609
Mail Address: 5509 W Gray Street, SUITE 100, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MERRILL, MARK W. Agent 5509 W Gray Street, Suite 100, TAMPA, FL 33609

Director

Name Role Address
MERRILL, MARK W. Director 5509 W Gray Street, Suite100 TAMPA, FL 33609
CARMICHAEL, MICHAEL Director 1511 S.W. FIRST AVE., OCALA, FL 34474
GAYLORD, S C Director 900 LORENA RD, LUTZ, FL 33549
Johnson, Mark L Director 607 Rivercrest Drive, Fort Worth, TX 76107
Carmichael, Becki Director 910 Santee Dr, Florence, SC 29501
Gaylord, Ann Director 900 Lorena Rd, Lutz, FL 33548
Skinner, Bryant Director 1306 N Stone Street, Deland, FL 32720
Skinner, Joan Director 1306 N Stone Street, Deland, FL 32720
Spencer, Kendall Director 13840 Admirals Bend Dr, Jacksonville, FL 32225
Spencer, Sylvia Director 13840 Admirals Bend Dr, Jacksonville, FL 32225

Chief Marketing

Name Role Address
Merrill, Susan B Chief Marketing 3101 Oaklyn Ave, Tampa, FL 33609

Program Officer

Name Role Address
Merrill, Susan B Program Officer 3101 Oaklyn Ave, Tampa, FL 33609

Secretary

Name Role Address
MERRILL, MARK W. Secretary 5509 W Gray Street, Suite100 TAMPA, FL 33609

Treasurer

Name Role Address
MERRILL, MARK W. Treasurer 5509 W Gray Street, Suite100 TAMPA, FL 33609

President

Name Role Address
MERRILL, MARK W. President 5509 W Gray Street, Suite100 TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057666 ALL PRO DAD ACTIVE 2022-05-06 2027-12-31 No data 5509 W. GRAY ST., SUITE 100, TAMPA, FL, 33609
G22000057663 IMOM ACTIVE 2022-05-06 2027-12-31 No data 5509 W. GRAY ST., SUITE 100, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-07-10 FAMILY FIRST, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 5509 W Gray Street, SUITE 100, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2014-02-05 5509 W Gray Street, SUITE 100, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 5509 W Gray Street, Suite 100, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1994-04-27 MERRILL, MARK W. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State