Search icon

THE HERALD CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: THE HERALD CHARITIES, 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: 23 Dec 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 1999 (26 years ago)
Document Number: 741262
FEI/EIN Number 596138383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 NW 57th CT, Miami, FL, 33126, US
Mail Address: 1000 NW 57th CT, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFarlin Robert P Director 1000 NW 57th CT, Miami, FL, 33126
Mena Alex Director 1000 NW 57th CT, Miami, FL, 33126
Martinez Denise Director 1000 NW 57th CT, Miami, FL, 33126
Salum Lourdes Ex 1000 NW 57th CT, Miami, FL, 33126
Salum Lourdes o 1000 NW 57th CT, Miami, FL, 33126
Christie Bennett Tanya Secretary 1000 NW 57th CT, Miami, FL, 33126
Christie Bennett Tanya Director 1000 NW 57th CT, Miami, FL, 33126
Duenas Raymond P Director 1000 NW 57th CT, Miami, FL, 33126
McFarlin Robert P President 1000 NW 57th CT, Miami, FL, 33126
Christie Bennett Tanya Treasurer 1000 NW 57th CT, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1000 NW 57th CT, Suite 980, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-02 1000 NW 57th CT, Suite 980, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-04-13 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1999-07-22 THE HERALD CHARITIES, INC. -
NAME CHANGE AMENDMENT 1995-11-06 THE MIAMI HERALD CHARITIES, INC. -
AMENDED AND RESTATEDARTICLES 1986-11-21 - -
EVENT CONVERTED TO NOTES 1986-09-09 - -
REINSTATEMENT 1986-07-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State