Search icon

FAMILY CHARITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY CHARITY FOUNDATION, 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: 04 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: N03000004728
FEI/EIN Number 542112677

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1025 Gateway Blvd, Suite 303-212, Boynton Beach, FL, 33426, US
Mail Address: 1025 Gateway Blvd, 303-212, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HECTOR President 1025 Gateway Blvd, Boynton Beach, FL, 33426
GARCIA HECTOR Treasurer 1025 Gateway Blvd, Boynton Beach, FL, 33426
ALEMAN MICHAEL Vice President 2241 SW 20 ST., MIAMI, FL, 33145
ALEMAN MICHAEL Director 2241 SW 20 ST., MIAMI, FL, 33145
GARCIA HECTOR Agent 1025 Gateway Blvd, Boynton Beach, FL, 33426
GARCIA HECTOR Director 1025 Gateway Blvd, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 1025 Gateway Blvd, Suite 303-212, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2014-03-02 1025 Gateway Blvd, Suite 303-212, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 1025 Gateway Blvd, 303-212, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2007-11-05 GARCIA, HECTOR -
REINSTATEMENT 2007-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State