Entity Name: | THE BLACK ROSE FOUNDATION FOR CHILDREN, 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: | 17 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | N05000001681 |
FEI/EIN Number |
020741185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 Forest Overlook Drive SW, Atlanta, GA, 30331, US |
Mail Address: | 815 Forest Overlook Drive SW, Atlanta, GA, 30331, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMMING-HUNTER SHEILA | President | 815 Forest Overlook Drive SW, Atlanta, GA, 30331 |
FLEMMING-HUNTER SHEILA | Director | 815 Forest Overlook Drive SW, Atlanta, GA, 30331 |
FLEMMING-HUNTER SHEILA | Chief Executive Officer | 815 Forest Overlook Drive SW, Atlanta, GA, 30331 |
Gathing AYO ADr. | Vice President | 1294 Atlantic Drive NW, Atlanta, GA, 30318 |
Gathing AYO ADr. | Director | 1294 Atlantic Drive NW, Atlanta, GA, 30318 |
AFEJUKU ALERO | Director | 1358 Vine Circle, McDonough, GA, 30294 |
AFEJUKU ALERO | Secretary | 1358 Vine Circle, McDonough, GA, 30294 |
AFEJUKU ALERO | Treasurer | 1358 Vine Circle, McDonough, GA, 30294 |
Blackston Richard | Director | 6850 Bowie Road, Jacksonville, FL, 32219 |
Redding Justine Dr. | Director | 6850 Bowie Road, Jacksonville, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Redding, Justine | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 6850 Bowie Road, Jacksonville, FL 32219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 815 Forest Overlook Drive SW, Atlanta, GA 30331 | - |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 815 Forest Overlook Drive SW, Atlanta, GA 30331 | - |
AMENDMENT | 2006-11-09 | - | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State