Search icon

FLORIDA ADVOCATES FOR COMMUNITY CARE FOR DISABLED ADULTS, INC.

Company Details

Entity Name: FLORIDA ADVOCATES FOR COMMUNITY CARE FOR DISABLED ADULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N50341
FEI/EIN Number 59-3227640
Address: 14041 ICOT BLVD., CLEARWATER, FL 33760
Mail Address: 14041 ICOT BLVD., CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN, MICHAEL Agent 14041 ICOT BLVD., CLEARWATER, FL 33760

Director

Name Role Address
BERNSTEIN, MICHAEL A. Director 14041 ICOT BLVD., CLEARWATER, FL 33760
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 Director 5255 NW 87TH AVE STE 400, MIAMI, FL 33166

President

Name Role Address
BERNSTEIN, MICHAEL A. President 14041 ICOT BLVD., CLEARWATER, FL 33760

Secretary

Name Role Address
FARAHBAKHSH, FARIMA Secretary 14041 ICOT BLVD, CLEARWATER, FL

Treasurer

Name Role Address
FARAHBAKHSH, FARIMA Treasurer 14041 ICOT BLVD, CLEARWATER, FL

Vice President

Name Role Address
FOX, JOSE Vice President 5255 NW 87TH AVE STE 400, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 14041 ICOT BLVD., CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2002-05-02 14041 ICOT BLVD., CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 14041 ICOT BLVD., CLEARWATER, FL 33760 No data

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: 03 Feb 2025

Sources: Florida Department of State