Entity Name: | THE FLORIDA SCHOOL FOR THE DEAF ALUMNI ASSOCIATION, 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: | 23 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2015 (10 years ago) |
Document Number: | N51030 |
FEI/EIN Number |
35-2374866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 Roaring Brook Dr,, St Augustine, FL, 32084, US |
Mail Address: | P. O. BOX 1263, ST. AUGUSTINE, FL, 32085 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pellicer Tammy | Vice President | 204 Roaring Brook Drive, Saint Augustine, FL, 32084 |
Nasukiewicz Sara | Treasurer | 58 Holsapple Rd., Dover Plains, NY, 12522 |
Lange William A | President | 41 Sea Park Drive, St. Augustine, FL, 32080 |
Rogers Mary | Secretary | 765 Perimeter Park Circle, St. Augustine, FL, 32084 |
Nasukiewicz Sara | Agent | 204 Roaring Brook Dr., St. Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 204 Roaring Brook Dr., St. Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 204 Roaring Brook Dr,, St Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Nasukiewicz, Sara | - |
REINSTATEMENT | 2015-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-22 | 204 Roaring Brook Dr,, St Augustine, FL 32084 | - |
AMENDMENT | 2010-09-22 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-09-22 | - | - |
VOLUNTARY DISSOLUTION | 2010-09-01 | - | - |
REINSTATEMENT | 1996-08-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-22 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State