Entity Name: | SAVE THE CHILDREN FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N05000004697 |
FEI/EIN Number |
262516218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 dyer blvd, unit 163, kissimmee, FL, 34741, US |
Mail Address: | 245 hollingshead loop, davenport, FL, 33896, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN SOPHIA | President | 8345 NW 66TH ST, MIAMI, FL, 33166 |
SANDOKA ZIAD | Vice President | 3050 dyer blvd, kissimmee, FL, 34741 |
ASFARI NOUR | Secretary | 8800 SHADOW BAY DR, ORLANDO, FL, 32825 |
NOUR ASFARI | Vice President | 8800 S SHADOW BAY DR, ORLANDO, FL, 32825 |
GREEN SOPHIA | Vice President | 8345 NW 66TH ST # 4515, MIAMI, FL, 33166 |
SANDOKA ZIAD | Treasurer | 3050 dyer blvd, kissimmee, FL, 34741 |
ZIAD SANDOKA | Agent | 3050 dyer blvd, kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3050 dyer blvd, unit 163, kissimmee, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 3050 dyer blvd, unit 163, kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 3050 dyer blvd, unit 163, kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-22 | ZIAD, SANDOKA | - |
REINSTATEMENT | 2011-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-06-22 |
ANNUAL REPORT | 2009-09-15 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State