Search icon

EDGARD J. PIERRE FOUNDATION FOR CHILDREN, INC.

Company Details

Entity Name: EDGARD J. PIERRE FOUNDATION FOR CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: N04000000109
FEI/EIN Number 542144537
Address: 2401 NE 199th Street, MIAMI, FL, 33180, US
Mail Address: 2401 NE 199th Street, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pierre Linda Agent 2401 NE 199th Street, MIAMI, FL, 33180

Vice President

Name Role Address
Pierre Isiah Vice President 2401 NE 199th Street, MIAMI, FL, 33180
PIERRE GUYLAINE Vice President 450 N.W. 89TH STREET, MIAMI, FL, 33150

Manager

Name Role Address
Pierre Isiah Manager 2401 NE 199th Street, MIAMI, FL, 33180

President

Name Role Address
PIERRE JEAN President 2401 NE 199th Street, MIAMI, FL, 33180
PIERRE EDGAR President 600 NE 36TH STREET PH15, MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
PIERRE JEAN Chief Executive Officer 2401 NE 199th Street, MIAMI, FL, 33180

Exec

Name Role Address
PIERRE LINDA Exec 2401 NE 199th Street, MIAMI, FL, 33180

Boar

Name Role Address
Pierre Noah Boar 2401 NE 199TH STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 2401 NE 199th Street, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 Pierre, Linda No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 2401 NE 199th Street, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2401 NE 199th Street, MIAMI, FL 33180 No data
REINSTATEMENT 2012-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2005-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State