Entity Name: | FADONA, 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: | 20 Jul 1998 (27 years ago) |
Document Number: | N98000004216 |
FEI/EIN Number |
592942940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Executive Center Drive, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 400 Executive Center Drive, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSVOLD SUSAN | 1st | 1107 72ND ST., NW, BRADENTON, FL, 34209 |
Barron Betty | President | 15150 Annhurst Lane, SPRING HILL, FL, 34610 |
Dubuisson Amina | 2nd | 5181 SW 173rd Avenue, Miramar, FL, 33029 |
Willis Angela | Secretary | 6228 Foxglove Lane, Bradenton, FL, 34202 |
Barron Betty | Agent | 15150 Annhurst Lane, SPRING HILL, FL, 34610 |
NELSON JEAN | Treasurer | 19120 LIVINGSTON AVENUE, LUTZ, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029994 | FADONA BROWARD CHAPTER | EXPIRED | 2015-03-23 | 2020-12-31 | - | 2320 SW 22ND AVENUE, 216, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Barron, Betty | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 15150 Annhurst Lane, SPRING HILL, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-12 | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2014-01-12 | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State