Search icon

ALLIANCE FOR HUMAN SERVICES, INC.

Company Details

Entity Name: ALLIANCE FOR HUMAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N00000003925
FEI/EIN Number 651018081
Address: 3250 SW THIRD AVE., 6TH FLOOR, MIAMI, FL, 33129, US
Mail Address: 3250 SW THIRD AVE., 6TH FLOOR, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE FOR HUMAN SERVICES, INC. RETIREMENT PLAN 2011 651018081 2012-06-04 ALLIANCE FOR HUMAN SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 3056467138
Plan sponsor’s address 2555 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 651018081
Plan administrator’s name ALLIANCE FOR HUMAN SERVICES, INC.
Plan administrator’s address 2555 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL, 33134
Administrator’s telephone number 3056467138

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing EVELIO TORRES
Valid signature Filed with authorized/valid electronic signature
ALLIANCE FOR HUMAN SERVICES, INC. RETIREMENT PLAN 2010 651018081 2011-09-08 ALLIANCE FOR HUMAN SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 3056467138
Plan sponsor’s address 2555 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 651018081
Plan administrator’s name ALLIANCE FOR HUMAN SERVICES, INC.
Plan administrator’s address 2555 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL, 33134
Administrator’s telephone number 3056467138

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing EVELIO TORRES
Valid signature Filed with authorized/valid electronic signature
ALLIANCE FOR HUMAN SERVICES, INC. RETIREMENT PLAN 2009 651018081 2010-10-06 ALLIANCE FOR HUMAN SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 3056467138
Plan sponsor’s address 2555 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 651018081
Plan administrator’s name ALLIANCE FOR HUMAN SERVICES, INC.
Plan administrator’s address 2555 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL, 33134
Administrator’s telephone number 3056467138

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing EVELIO TORRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUCHVINDS MARK Agent 5104 SW 72 AVE, MIAMI, FL, 33155

Chairman

Name Role Address
METALLUS GEPSIE Chairman 5000 BISCAYNE BLVD. STE. 110, MIAMI, FL, 33234

Vice President

Name Role Address
TORRES EVELOO Vice President 2555 PONCE DE LEON 5TH FL, CORAL GABLES, FL, 33234

Secretary

Name Role Address
RAYMOND DAVID Secretary 111 NW 1 STE. 27TH FL, MIAMI, FL, 33128

Treasurer

Name Role Address
RAYMOND DAVID Treasurer 111 NW 1 STE. 27TH FL, MIAMI, FL, 33128

President

Name Role Address
BUCHBINDER MARK President 5104 SW 72 AVE, MIAMI, FL, 33155

Chief Executive Officer

Name Role Address
BUCHBINDER MARK Chief Executive Officer 5104 SW 72 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 3250 SW THIRD AVE., 6TH FLOOR, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2008-05-20 BUCHVINDS, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-20 5104 SW 72 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2004-02-23 3250 SW THIRD AVE., 6TH FLOOR, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-09-05
Domestic Non-Profit 2000-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State