Search icon

FASP CHILDREN'S SERVICES FUND, INC. - Florida Company Profile

Company Details

Entity Name: FASP CHILDREN'S SERVICES FUND, 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: 31 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2014 (11 years ago)
Document Number: N98000005087
FEI/EIN Number 593562148

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

Address: 3535 S. Ocean Drive, Apt. 2806, Hollywood, FL, 33019, US
Mail Address: 3535 S. Ocean Drive, Apt. 2806, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berryhill Kimberly Director 3535 S. Ocean Drive, Hollywood, FL, 33019
Cash Ralph EPhd Treasurer 3535 S. Ocean Drive, Hollywood, FL, 33019
Valley-Gray Sarah APSY.D. President 3535 S. Ocean Drive, Hollywood, FL, 33019
Reid Freda M Director 607 Queens Harbor Blvd, Jacksonville, FL, 32225
Avallone Adrienne Director 3535 S. Ocean Drive, Hollywood, FL, 33019
CASH RALPH EPH.D. Agent 3535 S. Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-07 CASH, RALPH E., PH.D. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 3535 S. Ocean Drive, Apt. 2806, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 3535 S. Ocean Drive, Apt. 2806, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-03-15 3535 S. Ocean Drive, Apt. 2806, Hollywood, FL 33019 -
REINSTATEMENT 2014-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State