Search icon

AMERICAN FOUNDATION FOR THE BLIND, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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