Search icon

THE BLACK ROSE FOUNDATION FOR CHILDREN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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