Entity Name: | FAMILY CHARITY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
GARCIA HECTOR | Agent | 1025 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
GARCIA HECTOR | Director | 1025 Gateway Blvd, Boynton Beach, FL, 33426 |
ALEMAN MICHAEL | Director | 2241 SW 20 ST., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
GARCIA HECTOR | President | 1025 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
GARCIA HECTOR | Treasurer | 1025 Gateway Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
ALEMAN MICHAEL | Vice President | 2241 SW 20 ST., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-02 | 1025 Gateway Blvd, Suite 303-212, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-02 | 1025 Gateway Blvd, Suite 303-212, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-02 | 1025 Gateway Blvd, 303-212, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2007-11-05 | GARCIA, HECTOR | No data |
REINSTATEMENT | 2007-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2003-08-08 | No data | No data |
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 Feb 2025
Sources: Florida Department of State