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 |
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 |
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 | - | - |
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