Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FEHR FOUNDATION INC
Filing Information
N22000002708
88-1474052
03/21/2022
FL
ACTIVE
REVOCATION OF VOLUNTARY DISSOLUT
12/12/2023
NONE
Principal Address
Changed: 04/10/2023
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Changed: 04/10/2023
Mailing Address
Changed: 04/10/2023
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Changed: 04/10/2023
Registered Agent Name & Address
U-POST LLC
Name Changed: 04/10/2023
Address Changed: 04/10/2023
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Name Changed: 04/10/2023
Address Changed: 04/10/2023
Officer/Director Detail
Name & Address
Title President
Davidson, Jaime A.
Title Treasurer
Davidson, Jaime
Title Director
Schein, Bettina
Title Director
Futerfas, Alan
Title Director
Munroe, Anjanette Dyer
Title Director
Davidson, Jaime
Title Secretary
ASTACIO, MELANIE
Title President
Davidson, Jaime A.
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Title Treasurer
Davidson, Jaime
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Title Director
Schein, Bettina
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Title Director
Futerfas, Alan
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Title Director
Munroe, Anjanette Dyer
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Title Director
Davidson, Jaime
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Title Secretary
ASTACIO, MELANIE
10226 CURRY FORD RD
107-91
ORLANDO, FL 32825
107-91
ORLANDO, FL 32825
Annual Reports
Report Year | Filed Date |
2023 | 02/13/2023 |
2023 | 04/10/2023 |
2024 | 04/19/2024 |
Document Images