Search icon

FADONA, INC.

Company Details

Entity Name: FADONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 1998 (27 years ago)
Document Number: N98000004216
FEI/EIN Number 592942940
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

Agent

Name Role Address
Barron Betty Agent 15150 Annhurst Lane, SPRING HILL, FL, 34610

Treasurer

Name Role Address
NELSON JEAN Treasurer 19120 LIVINGSTON AVENUE, LUTZ, FL, 33559

1st

Name Role Address
JENSVOLD SUSAN 1st 1107 72ND ST., NW, BRADENTON, FL, 34209

President

Name Role Address
Barron Betty President 15150 Annhurst Lane, SPRING HILL, FL, 34610

2nd

Name Role Address
Dubuisson Amina 2nd 5181 SW 173rd Avenue, Miramar, FL, 33029

Secretary

Name Role Address
Willis Angela Secretary 6228 Foxglove Lane, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029994 FADONA BROWARD CHAPTER EXPIRED 2015-03-23 2020-12-31 No data 2320 SW 22ND AVENUE, 216, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Barron, Betty No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 15150 Annhurst Lane, SPRING HILL, FL 34610 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2014-01-12 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 No data

Documents

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 Feb 2025

Sources: Florida Department of State