Search icon

EBSARY FOUNDATION CO.

Company Details

Entity Name: EBSARY FOUNDATION CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1930 (95 years ago)
Document Number: 122915
FEI/EIN Number 59-0229150
Address: 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125
Mail Address: 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EBF3 Active Non-Manufacturer 1998-05-07 2024-11-20 2029-11-20 2025-11-12

Contact Information

POC MATT SHIRING
Phone +1 305-325-0530
Fax +1 305-325-8684
Address 2154 NW NORTH RIVER DR, MIAMI, FL, 33125 2222, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
ALFELE, SCOTT A Agent 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125

PRESIDENT

Name Role Address
ALFELE, SCOTT A PRESIDENT 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125

Vice President

Name Role Address
SHIRING, MATTHEW J Vice President 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125
AUBIN, YVETTE N Vice President 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125

Secretary

Name Role Address
SHIRING, MATTHEW J Secretary 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125

Asst. Secretary

Name Role Address
AUBIN, YVETTE N Asst. Secretary 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125

Officer

Name Role Address
EBSARY, RICHARD W Officer 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-28 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2024-08-28 ALFELE, SCOTT A No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-24 2154 NW NORTH RIVER DRIVE, MIAMI, FL 33125 No data

Documents

Name Date
STATEMENT OF FACT 2024-09-03
VOIDED AMENDED ANNUAL REPORT 2024-09-03
AMENDED ANNUAL REPORT 2024-08-28
STATEMENT OF FACT 2024-08-27
AMENDED ANNUAL REPORT 2024-08-26
VOIDED AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11

Date of last update: 07 Feb 2025

Sources: Florida Department of State