Entity Name: | AMERICAN FOUNDATION FOR THE BLIND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 22 Jul 1991 (34 years ago) |
Branch of: | AMERICAN FOUNDATION FOR THE BLIND, INC., NEW YORK (Company Number 111935) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2010 (15 years ago) |
Document Number: | P34755 |
FEI/EIN Number |
135562161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 12129, Denver, CO, 80212, US |
Address: | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BRIDGES ERIC | President | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206 |
FAZZI DIANE | Chairman | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206 |
Francavilla Theodore | Treasurer | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206 |
KIRAN KAJA | Secretary | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206 |
Herrlinger Sarah | Trustee | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206 |
Doster Grant | Trustee | 2900 South Quincy Street, Suite 200, Arlington, VA, 22206 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 2900 South Quincy Street, Suite 200, Arlington, VA 22206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | CORPORATE CREATIONS NETWORK, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 2900 South Quincy Street, Suite 200, Arlington, VA 22206 | - |
REINSTATEMENT | 2010-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-18 |
Reg. Agent Change | 2023-04-13 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2021-08-17 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State