Entity Name: | FLORIDA ASSOCIATION OF HEALTHY START COALITIONS, 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: | 07 Mar 1995 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | N95000001074 |
FEI/EIN Number |
593306893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL, 32301, US |
Mail Address: | 2002 Old St. Augustine Road, Suite E-45, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moderie Julie | Imme | 1785 NW 80th Blvd., Gainesville, FL, 32606 |
Hagan Donna | Treasurer | 1476 SW Main Street, Greenville, FL, 32331 |
King Monica | President | 4620 N State Road 7, Lauderdale Lakes, FL, 333195865 |
Anderson Allyson | President | 318 N Alcaniz St., Pensacola, FL, 32501 |
Stephen Kerri | Member | 813 New York Ave., St. Cloud, FL, 34769 |
Timuta Catherine | Chief Executive Officer | 2002 Old St. Augustine Road, Talahassee, FL, 32301 |
TIMUTA CATHERINE | Agent | 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301 | - |
AMENDED AND RESTATEDARTICLES | 2021-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | TIMUTA, CATHERINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-01 |
Amended and Restated Articles | 2021-04-23 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State