Search icon

FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC.

Company Details

Entity Name: FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 1978 (47 years ago)
Document Number: 741497
FEI/EIN Number 591788265
Address: 1393 SW 1ST STREET, MIAMI, FL, 33135, US
Mail Address: 1393 SW 1ST STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891126116 2013-12-12 2013-12-12 14222 SW 172ND TER, MIAMI, FL, 331772765, US 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 331301617, US

Contacts

Phone +1 786-457-6622
Fax 3053746112

Authorized person

Name LAYLIN CHONG
Role CLINICAL THERAPIST
Phone 6179552188

Taxonomy

Taxonomy Code 253J00000X - Foster Care Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX DEFERRED PLAN OF FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 2013 591788265 2014-10-09 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 133
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-06-01
Business code 813000
Sponsor’s telephone number 3053746006
Plan sponsor’s mailing address 155 SOUTH MIAMI AVENUE, SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 155 SOUTH MIAMI AVENUE, SUITE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591788265
Plan administrator’s name FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC.
Plan administrator’s address 155 SOUTH MIAMI AVENUE, SUITE 400, MIAMI, FL, 33130
Administrator’s telephone number 3053746006

Number of participants as of the end of the plan year

Active participants 126
Other retired or separated participants entitled to future benefits 20
Number of participants with account balances as of the end of the plan year 62
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 2012 591788265 2014-01-28 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 813000
Sponsor’s telephone number 3053746006
Plan sponsor’s mailing address 155 S MIAMI AVENUE, SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 155 S MIAMI AVENUE, SUITE 400, MIAMI, FL, 33130

Number of participants as of the end of the plan year

Active participants 86
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2014-01-28
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-28
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 2011 591788265 2013-01-23 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 813000
Sponsor’s telephone number 3053746006
Plan sponsor’s mailing address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591788265
Plan administrator’s name FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC.
Plan administrator’s address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130
Administrator’s telephone number 3053746006

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-01-23
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 2010 591788265 2012-01-27 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 813000
Sponsor’s telephone number 3053746006
Plan sponsor’s mailing address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591788265
Plan administrator’s name FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC.
Plan administrator’s address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130
Administrator’s telephone number 3053746006

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 83
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-01-27
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 2009 591788265 2010-10-13 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-06-01
Business code 813000
Sponsor’s telephone number 3053746006
Plan sponsor’s address 155 S MIAMI AVE STE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591788265
Plan administrator’s name FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC.
Plan administrator’s address 155 S MIAMI AVE STE 400, MIAMI, FL, 33130
Administrator’s telephone number 3053746006

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. 2009 591788265 2011-04-18 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 813000
Sponsor’s telephone number 3053746006
Plan sponsor’s mailing address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130
Plan sponsor’s address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 591788265
Plan administrator’s name FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC
Plan administrator’s address 155 S MIAMI AVE, SUITE 400, MIAMI, FL, 33130
Administrator’s telephone number 3053746006

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-04-18
Name of individual signing JOHN ANTIEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FAMILY RESOURCE CENTER, INC. Agent

Chairman

Name Role Address
DeFilie Frandley Chairman 17980 NE 31st Ct, North Miami Beach, FL, 33160

Treasurer

Name Role Address
Veilleux Kevin Treasurer 700 NE 90th Street, Miami, FL, 33138

Chief Executive Officer

Name Role Address
WUNDERMAN OREN P Chief Executive Officer 1393 SW 1st Street, MIAMI, FL, 33135

Vice Chairman

Name Role Address
Jacobs Kai Vice Chairman 2222 Ponce De Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-07-26 FAMILY RESOURCE CENTER OF SOUTH FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1995-04-19 FAMILY RESOURCE CENTER OF DADE COUNTY, INC. No data
REINSTATEMENT 1992-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State