Search icon

FLORIDA ASSOCIATION FOR THE TREATMENT OF SEXUAL ABUSERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION FOR THE TREATMENT OF SEXUAL ABUSERS, 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: 17 Jan 1996 (29 years ago)
Document Number: N96000000328
FEI/EIN Number 593380952

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

Address: 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912, US
Mail Address: 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerena Juliana Director 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912
Levenson Jill Director 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912
Royall William L Treasurer 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912
Gomez Katherine Director 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912
Fernandez Vanessa Director 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912
Morris Rick Past 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912
Royall William L Agent 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039993 FLORIDA ASSOCIATION FOR THE TREATMENT AND PREVENTION OF SEXUAL ABUSE (FATSA) ACTIVE 2023-03-28 2028-12-31 - 8800 49TH STREET N, SUITE 311, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 13650 Fiddlesticks Blvd., Suite 202–104, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-12 13650 Fiddlesticks Blvd., Suite 202–104, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 13650 Fiddlesticks Blvd., Suite 202–104, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Royall, William L -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State