ANGELMAN SYNDROME FOUNDATION, INC. - Florida Company Profile
Headquarter
Entity Name: | ANGELMAN SYNDROME FOUNDATION, 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: | 06 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2005 (20 years ago) |
Document Number: | N46695 |
FEI/EIN Number |
59-3092842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 E New York St, Aurora, IL, 60504, US |
Mail Address: | 3015 E New York St, Aurora, IL, 60504, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Amanda | Chief Executive Officer | 117700 Sand Creek Blvd, Fishers, IN, 46037 |
Oberwager Andrew | Treasurer | 90 Garibaldi Lane, New Canaan, CT, 06840 |
Canter April | Director | 3015 E New York St, Aurora, IL, 60504 |
CORPORATION SERVICE COMPANY | Agent | - |
Winslow Charles | Secretary | 14780 Walcott Ave, Orlando, FL, 32827 |
Pache Christian | Director | 2342 Sunny Point St, Thousand Oaks, CA, 91362 |
Swafford Courtney | Director | 3138 Kensington Rd, Avondale Estates, GA, 30002 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081242 | ANGELMAN TREATMENT & RESEARCH INSTITUTE | EXPIRED | 2010-09-03 | 2015-12-31 | - | 4255 WESTBROOK DRIVE, SUITE 219, AURORA, IL, 60504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 3015 E New York St, Suite A2 285, Aurora, IL 60504 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 3015 E New York St, Suite A2 285, Aurora, IL 60504 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-20 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2005-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1993-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-23 |
Reg. Agent Change | 2021-09-20 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2018-03-21 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State