Search icon

FLORIDA ALLIANCE OF BIRTH CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ALLIANCE OF BIRTH CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N48599
FEI/EIN Number 650332061

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

Address: 434 Grove Avenue, Winter Park, FL, 32789, US
Mail Address: C/O Susan Mattox / Inspiration Family Birt, 434 Grove Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mattox Susan E Director C/O Susan Mattox / Inspiration Family Birt, Winter Park, FL, 32789
Mattox Susan E President C/O Susan Mattox / Inspiration Family Birt, Winter Park, FL, 32789
Holmes Christina Vice President 4222 McIntosh Lane, Sarasota, FL, 34232
Rowell Iain Treasurer 106 Myrtle Ridge Rd, Lutz, FL, 33549
Mattox Susan E Agent C/O Susan Mattox / Inspiration Family Birt, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-21 434 Grove Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-05-21 Mattox, Susan E -
REGISTERED AGENT ADDRESS CHANGED 2016-05-21 C/O Susan Mattox / Inspiration Family Birth Center, 434 Grove Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-05-21 434 Grove Avenue, Winter Park, FL 32789 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State