Entity Name: | ELLIE'S ARMY 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: | 05 Sep 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | N01000006315 |
FEI/EIN Number |
651134410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 BISCAYNE BLVD STE 407, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12000 BISCAYNE BLVD STE 407, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY STACEY M | Chief Executive Officer | 1051 NE 93RD ST, MIAMI SHORES, FL, 33138 |
LEVY BRIAN M | Secretary | 1051 NE 93RD ST, MIAMI SHORES, FL, 33138 |
LEVY BRIAN | Agent | 1051 NE 93RD ST, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090378 | ELLIE'S ARMY FOUNDATION | ACTIVE | 2017-08-16 | 2027-12-31 | - | 12000 BISCAYNE BLVD STE 407, NORTH MIAMI, FL, 33181 |
G17000009081 | ELLIE'S ARMY | EXPIRED | 2017-01-25 | 2022-12-31 | - | 1051 NE 93RD STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 12000 BISCAYNE BLVD STE 407, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1051 NE 93RD ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 12000 BISCAYNE BLVD STE 407, NORTH MIAMI, FL 33181 | - |
AMENDMENT AND NAME CHANGE | 2017-04-13 | ELLIE'S ARMY INC. | - |
REINSTATEMENT | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2004-05-27 | THE REACH FOR THE STARS FOUNDATION TO BENEFIT INDIVIDUALS WITH CYSTIC FIBROSIS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-05-09 | LEVY, BRIAN | - |
NAME CHANGE AMENDMENT | 2001-10-30 | THE REACH FOR THE STARS FOUNDATION TO BENEFIT CHILDREN WITH CYSTIC FIBROSIS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2017-04-25 |
Amendment and Name Change | 2017-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State