Search icon

UNITED STATES MILITARY FOUNDATION, INC.

Company Details

Entity Name: UNITED STATES MILITARY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: N02000009279
FEI/EIN Number 550807984
Address: 2600 S Douglas Road, Coral Gables, FL, 33134, US
Mail Address: 2600 S Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ-MENDOZA SARAH A Agent 133 SEVILLA AVENUE, MIAMI, FL, 33134

President

Name Role Address
GONZALEZ JOSE President 2855 SOUTH LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
GONZALEZ JOSE Treasurer 2855 SOUTH LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
TRUEBA CARLOS M Treasurer 2600 S Douglas Road, Coral Gables, FL, 33134

Director

Name Role Address
DIAZ JOSE L Director 2600 S Douglas Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043521 KIDS AND FAMILIES FOUNDATION ACTIVE 2016-04-29 2026-12-31 No data 2600 DOUGLAS ROAD, SUITE 800, CORAL GABLES, FL, 33134
G16000043526 US MILITARY FOUNDATION ACTIVE 2016-04-29 2026-12-31 No data 2600 DOUGLAS ROAD, SUITE 800, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2600 S Douglas Road, Suite 800, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-04-25 2600 S Douglas Road, Suite 800, Coral Gables, FL 33134 No data
AMENDMENT AND NAME CHANGE 2016-03-21 UNITED STATES MILITARY FOUNDATION, INC. No data
REGISTERED AGENT NAME CHANGED 2007-01-29 FERNANDEZ-MENDOZA, SARAH A No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 133 SEVILLA AVENUE, MIAMI, FL 33134 No data
NAME CHANGE AMENDMENT 2004-09-22 KIDS AND FAMILIES FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
Amendment and Name Change 2016-03-21
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State