Search icon

FLORIDA ADVOCATES FOR COMMUNITY CARE FOR DISABLED ADULTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ADVOCATES FOR COMMUNITY CARE FOR DISABLED ADULTS, 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: 13 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N50341
FEI/EIN Number 593227640

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

Address: 14041 ICOT BLVD., CLEARWATER, FL, 33760
Mail Address: 14041 ICOT BLVD., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN MICHAEL A. Director 14041 ICOT BLVD., CLEARWATER, FL, 33760
BERNSTEIN MICHAEL A. President 14041 ICOT BLVD., CLEARWATER, FL, 33760
FARAHBAKHSH FARIMA Secretary 14041 ICOT BLVD, CLEARWATER, FL
FARAHBAKHSH FARIMA Treasurer 14041 ICOT BLVD, CLEARWATER, FL
FARAHBAKHSH FARIMA Director 14041 ICOT BLVD, CLEARWATER, FL
SMITH DIANE Director 201 E. SAMPLE RD., POMPANO BEACH, FL, 33064
SHAW JULIE Director 4040 ESPLANADE WAY #180, TALLAHASSEE, FL, 32399
FOX, JOSE Vice President 5255 NW 87TH AVE STE 400, MIAMI, FL, 33166
FOX, JOSE Director 5255 NW 87TH AVE STE 400, MIAMI, FL, 33166
BERNSTEIN, MICHAEL Agent 14041 ICOT BLVD., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 14041 ICOT BLVD., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2002-05-02 14041 ICOT BLVD., CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 14041 ICOT BLVD., CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State