Search icon

ELLIE'S ARMY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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