Search icon

FLORIDA HEAD START ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA HEAD START ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: N99000006130
FEI/EIN Number 593606275
Address: 111 N. Gadsden Street, Tallahassee, FL, 32301, US
Mail Address: 111 N. Gadsden Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA HEAD START ASSOCIATION, INC. Agent

Fisc

Name Role Address
Watson Adam Fisc 1424 Piedmont Drive E, Tallahassee, FL, 32308

Exec

Name Role Address
Minick Wanda G Exec 111 N. Gadsden Street, Tallahassee, FL, 32301

Past

Name Role Address
Cook Kymberly A Past 482 S. Keller Road - Atkins Building, Orlando, FL, 32811

Director

Name Role Address
Green JewRonda Director 8649 Baypine Road, Building 7, Jacksonville, FL, 32256
Guyton Nacole Director 6591 White Blossom Circle, Jacksonville, FL, 32258

President

Name Role Address
Riestra-Quintero Maite Dr. President 701 NW 1 Court - 9th Floor, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 111 N. Gadsden Street, Suite 200, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2019-01-07 111 N. Gadsden Street, Suite 200, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 111 N. Gadsden Street, Suite 200, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 Florida Head Start Association No data
AMENDMENT 2012-08-27 No data No data
AMENDMENT 2012-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State