Search icon

EDUCATIONAL FOUNDATION FOR CHILDREN'S CARE, INC. - Florida Company Profile

Company Details

Entity Name: EDUCATIONAL FOUNDATION FOR CHILDREN'S CARE, 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: 25 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: N03000006403
FEI/EIN Number 260068324

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

Address: 17727 NW 62nd Pl. N, MIAMI LAKES, FL, 33015, US
Mail Address: P O BOX 960815, MIAMI, FL, 33296-0815, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLINGTON LEON MR President 148 KIARA LANE, STOCKBRIDGE, GA, 30281
Nicholson Beresford Director 14739 SW 159 Place,, Miami, FL, 33196
MURDOCK ELSADA MR Treasurer 8420 SW 3RD CT, APT. 108, PEMBROKE PINES, FL, 33025
WELLINGTON LEON MR Director 148 KIARA LANE, STOCKBRIDGE, GA, 30281
ALLEN ERIC MR. Vice President 11201 MAINSAIL CT, WELLINGTON, FL, 33449
BRYAN SAMUEL MR Vice President 1040 NE 155TH ST, NORTH MIAMI BEACH, FL, 33162
Savage Alicia Secretary 18201 SW 109 pl., Miami, FL, 33157
EDUCATIONAL FOUNDATION FOR CHILDREN'S CARE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 17727 NW 62nd Place, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 17727 NW 62nd Pl. N, MIAMI LAKES, FL 33015 -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 EDUCATIONAL FOUNDATION FOR CHILDREN'S CARE INC. -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-08-03 17727 NW 62nd Pl. N, MIAMI LAKES, FL 33015 -
AMENDMENT 2005-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State