Search icon

VOICES FOR CHILDREN FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VOICES FOR CHILDREN FOUNDATION, 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: 01 Nov 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2024 (6 months ago)
Document Number: N05962
FEI/EIN Number 592746076

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

Address: 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL, 33136, US
Mail Address: 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK KADIE Chief Executive Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
SHAPIRO JAY Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
BROE JOHN L Treasurer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
FERRER ANGEL Secretary 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
HECKAMAN BLAIN Agent 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL, 33136
MALDONADO GIOVANNA Chief Product Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
GROSSMAN KIRA Imme 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WU8JKWN4FAM8
CAGE Code:
86CY8
UEI Expiration Date:
2025-08-19

Business Information

Doing Business As:
VOICES FOR CHILDREN FOUNDATION INC
Activation Date:
2024-08-21
Initial Registration Date:
2018-09-17

Form 5500 Series

Employer Identification Number (EIN):
592746076
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-13 HECKAMAN, BLAIN -
AMENDED AND RESTATEDARTICLES 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2024-12-13 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL 33136 -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-01-14 - -

Court Cases

Title Case Number Docket Date Status
RACHEL SCOTT, VS JAMES ROYER, et al., 3D2022-1482 2022-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24967

Parties

Name RACHEL SCOTT
Role Appellant
Status Active
Representations Scott J. Edwards, Anthony Chiarello
Name JAMES ROYER
Role Appellee
Status Active
Representations Doron Weiss, James M. Shaw
Name PATRICIA ROYER
Role Appellee
Status Active
Name VOICES FOR CHILDREN FOUNDATION, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer/Cross-Appeal Brief-24 days to 06/16/2023
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER/CROSS-APPEAL BRIEF
On Behalf Of JAMES ROYER
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer/Cross-Appeal Brief-60 days to 05/22/2023
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER/CROSS-APPEAL BRIEF
On Behalf Of JAMES ROYER
Docket Date 2023-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RACHEL SCOTT
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 7 days to 02/22/2023
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL SCOTT
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/15/23
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL SCOTT
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-70 days to 1/16/2023
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL SCOTT
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RACHEL SCOTT
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RACHEL SCOTT
Docket Date 2022-08-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of JAMES ROYER
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JAMES ROYER
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal
On Behalf Of RACHEL SCOTT
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed Motion for Extension of Time to File Reply and Cross Answer Brief
On Behalf Of RACHEL SCOTT
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Reply and cross-answer brief -30 days to 08/14/2023
Docket Date 2023-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JAMES ROYER, PATRICIA ROYER, AND VOICES FOR CHILDREN FOUNDATION, INC.'S ANSWER/CROSS-INITIAL BRIEF
On Behalf Of JAMES ROYER
Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 5, 2022.
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amended and Restated Articles 2024-12-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
613000.00
Total Face Value Of Loan:
613000.00

Tax Exempt

Employer Identification Number (EIN) :
59-2746076
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1987-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
613000
Current Approval Amount:
613000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622589.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State