Search icon

FLORIDA ASSOCIATION OF HEALTHY START COALITIONS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF HEALTHY START COALITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3306893
Address: 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301
Mail Address: 2002 Old St. Augustine Road, Suite E-45, Tallahassee, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
TIMUTA, CATHERINE Agent 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301

Immediate Past President

Name Role Address
Moderie, Julie Immediate Past President 1785 NW 80th Blvd., Gainesville, FL 32606

Treasurer

Name Role Address
Hagan, Donna Treasurer 1476 SW Main Street, PO Box 568 Greenville, FL 32331

President

Name Role Address
King, Monica President 4620 N State Road 7, STE 102 BLDG H Lauderdale Lakes, FL 33319-5865
Anderson, Allyson President 318 N Alcaniz St., Pensacola, FL 32501

Vice President

Name Role Address
King, Monica Vice President 4620 N State Road 7, STE 102 BLDG H Lauderdale Lakes, FL 33319-5865

Member

Name Role Address
Stephen, Kerri Member 813 New York Ave., St. Cloud, FL 34769

at

Name Role Address
Stephen, Kerri at 813 New York Ave., St. Cloud, FL 34769

Large

Name Role Address
Stephen, Kerri Large 813 New York Ave., St. Cloud, FL 34769

Chief Executive Officer

Name Role Address
Timuta, Catherine Chief Executive Officer 2002 Old St. Augustine Road, Suite E-45 Talahassee, FL 32301

Secretary

Name Role Address
TORRES, JEANNETTE Secretary 7205 NW 19th Street, Suite 500 Miami, FL 33126

Asst. Treasurer

Name Role Address
SUFFICH, SAMANTHA Asst. Treasurer 963 SE Federal Highway, Stuart, FL 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2021-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-23 TIMUTA, CATHERINE No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2019-02-06 2002 OLD ST AUGUSTINE RD STE E-45, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2009-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State