THE RE-BUILD FOUNDATION, INC. - Florida Company Profile

Entity Name: | THE RE-BUILD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 02 Oct 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | 717278 |
FEI/EIN Number |
591415041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 N.W. 14TH AVENUE, FT. LAUDERDALE, FL, 33311-7042, US |
Mail Address: | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK ELDER WILLIE | Vice President | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311 |
GOSIER THOMACINA | Treasurer | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311 |
ROBERTS BARBARA | Secretary | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311 |
GOSIER KENNETH | Director | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311 |
Ponte Paul J | Agent | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311 |
SAVAGE-FRANKLIN JERELENE | President | 517 NW 14th Avenue, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 517 N.W. 14TH AVENUE, FT. LAUDERDALE, FL 33311-7042 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 517 N.W. 14TH AVENUE, FT. LAUDERDALE, FL 33311-7042 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-28 | Ponte, Paul Jorge | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-28 | 517 NW 14th Avenue, Fort Lauderdale, FL 33311 | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2014-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000285054 | TERMINATED | 1000000823698 | BROWARD | 2019-04-15 | 2029-04-17 | $ 670.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
AMENDED ANNUAL REPORT | 2024-10-28 |
AMENDED ANNUAL REPORT | 2024-05-26 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-10-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-02-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State