PROJECT ACCESS FOUNDATION, INC. - Florida Company Profile

Entity Name: | PROJECT ACCESS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jan 2001 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2007 (18 years ago) |
Document Number: | N01000000643 |
FEI/EIN Number | 651073105 |
Address: | 8000 Biscayne Bld, MIAMI, FL, 33138, US |
Mail Address: | 1435 W 49th Place, Hialeah, FL, 33012, US |
ZIP code: | 33138 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lizarazo Luz Ms. | Director | 7000 SW 62 Ave, MIAMI, FL, 33143 |
Roitman Miriam Ms. | Director | 1435 W. 49th Pl., MIAMI, FL, 33012 |
Fernandez Jorge JMs. | Director | 1435 W 49th Place, Hialeah, FL, 33012 |
Ruben-Dario Arcila | Director | 1435 W 49th Place, Hialeah, FL, 33012 |
Hormilla Damian | Director | 1435 W 49th Place, Hialeah, FL, 33012 |
Allison Julie Esq. | Agent | 4601 Sheridan Street, Hollywood, FL, 33021 |
Guerrero Alba | Director | 1435 W 49th Place, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000095409 | BAYSHORE MEDICAL | ACTIVE | 2018-08-27 | 2028-12-31 | - | 3661 S. MIAMI AVE SUITE 702, MIAMI, FL, 33133 |
G18000091235 | BISCAYNE MEDICAL | ACTIVE | 2018-08-16 | 2028-12-31 | - | 8000 BISCAYNE BLVD, MIAMI, FL, 33138 |
G15000111865 | LARKIN COMMUNITY MENTAL HEALTH CENTER | EXPIRED | 2015-11-03 | 2020-12-31 | - | 7000 S.W. 59TH PLACE, SOUTH MIAMI, FL, 33143 |
G13000111990 | DOCTOR AT HOME | EXPIRED | 2013-11-14 | 2018-12-31 | - | 5996 SW 62ND AVE, 5TH FLOOR, SOUTH MIAMI, FL, 33143 |
G10000117464 | GENERATIONS CLUB | EXPIRED | 2010-12-21 | 2015-12-31 | - | 5996 SW 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143 |
G10000095387 | SOUTH FLORIDA COMMUNITY RESOURCE NETWORK FOUNDATION | EXPIRED | 2010-10-18 | 2015-12-31 | - | 8000 BISCAYNE BLVD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 8000 Biscayne Bld, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 4601 Sheridan Street, Suite 213, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 8000 Biscayne Bld, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-19 | Allison, Julie, Esq. | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-08-23 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-12-06 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State