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 |
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 |
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 | - | - |
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