Search icon

DARE TO DREAM FOUNDATION, INC.

Company Details

Entity Name: DARE TO DREAM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Document Number: F98000002819
FEI/EIN Number 223421616
Address: 6342 N Via Venetia, Delray Beach, FL, 33484, US
Mail Address: 6342 N Via Venetia, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: NEW JERSEY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Q525 Active U.S./Canada Manufacturer 2007-04-02 2022-02-27 2025-08-31 2022-02-27

Contact Information

POC GRACE C. SHAFIR
Phone +1 561-303-1465
Fax +1 561-303-1465
Address 6342 VIA VENETIA N, DELRAY BEACH, FL, 33484 6456, 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
SHAFIR GRACE Agent 6342 N Via Venetia, Delray Beach, FL, 33484

President

Name Role Address
SHAFIR GRACE President 6342 N Via Venetia, Delray Beach, FL, 33484

Director

Name Role Address
SHAFIR GRACE Director 6342 N Via Venetia, Delray Beach, FL, 33484
ZANN JEREANN Director 5890 NE 21st Drive, Fort Lauderdale, FL, 33308
SHAFIR GEORGEANNA Director 4909 East Pinchot Ave., Phoenix, AZ, 85018
Quiroga Nicole Director 19 Sidley Road, West Roxbury, MA, 02132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 6342 N Via Venetia, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2013-03-01 6342 N Via Venetia, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 6342 N Via Venetia, Delray Beach, FL 33484 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State