Search icon

FLORIDA ASSISTED LIVING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSISTED LIVING 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: 03 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2000 (24 years ago)
Document Number: N93000004002
FEI/EIN Number 593134774

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

Address: 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308, US
Mail Address: 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergeron Pascal Secretary 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308
Damiani Donna Chairman 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308
Britton Brooke Treasurer 1614 Mahan Center Blvd, TALLAHASSEE, FL, 32308
Spruill Monique Vice Chairman 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308
Ikli Bahijeh Chief Executive Officer 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308
Wathen Tammi B Agent 1614 Mahan Center Blvd., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900232 FLORIDA ASSISTED LIVING ASSOCIATION EXPIRED 2008-01-24 2013-12-31 - 1922 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1614 Mahan Center Blvd., SUITE 104, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2024-04-29 1614 Mahan Center Blvd., SUITE 104, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Wathen, Tammi B. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1614 Mahan Center Blvd., SUITE 104, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2000-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State