Search icon

FORTRESS FAMILIES INC.

Company Details

Entity Name: FORTRESS FAMILIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: N98000006119
FEI/EIN Number 311615699
Address: 33351 Terragona Dr, Sorrento, FL, 32776, US
Mail Address: 33351 TERRAGONA DR, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKSTOCK NATHAN Agent 33351 TERRAGONA DR, SORRENTO, FL, 32776

President

Name Role Address
BLACKSTOCK NATHAN President 33351 TERRAGONA DR, SORRENTO, FL, 32776

Chief Executive Officer

Name Role Address
BLACKSTOCK NATHAN Chief Executive Officer 33351 TERRAGONA DR, SORRENTO, FL, 32776

Vice President

Name Role Address
FOSTER-BLACKSTOCK DANA Vice President 33351 TERRAGONA DR, SORRENTO, FL, 32776

Director

Name Role Address
Rosenquist Loree Director 1805 Durham Ave, Brownwood, TX, 76801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 33351 Terragona Dr, Sorrento, FL 32776 No data
AMENDMENT AND NAME CHANGE 2015-10-09 FORTRESS FAMILIES INC. No data
CHANGE OF MAILING ADDRESS 2015-10-09 33351 Terragona Dr, Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2015-10-09 BLACKSTOCK, NATHAN No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 33351 TERRAGONA DR, SORRENTO, FL 32776 No data
REINSTATEMENT 2011-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
Amendment and Name Change 2015-10-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State