Search icon

VOICES FOR CHILDREN FOUNDATION, INC.

Company Details

Entity Name: VOICES FOR CHILDREN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 1984 (40 years ago)
Document Number: N05962
FEI/EIN Number 592746076
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOICES FOR CHILDREN 403(B) PLAN 2023 592746076 2024-09-25 VOICES FOR CHILDREN FOUNDATION, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing TANIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
VOICES FOR CHILDREN 403(B) PLAN 2022 592746076 2023-09-20 VOICES FOR CHILDREN FOUNDATION, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing TANIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
VOICES FOR CHILDREN 403(B) PLAN 2021 592746076 2022-09-19 VOICES FOR CHILDREN FOUNDATION, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing TANIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
VOICES FOR CHILDREN 403(B) PLAN 2020 592746076 2021-07-06 VOICES FOR CHILDREN FOUNDATION, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing TANIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
VOICES FOR CHILDREN 403(B) PLAN 2019 592746076 2020-10-12 VOICES FOR CHILDREN FOUNDATION, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136
VOICES FOR CHILDREN 403(B) PLAN 2018 592746076 2019-04-12 VOICES FOR CHILDREN FOUNDATION, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136
VOICES FOR CHILDREN 403(B) PLAN 2017 592746076 2018-07-31 VOICES FOR CHILDREN FOUNDATION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136
VOICES FOR CHILDREN 403(B) PLAN 2016 592746076 2017-10-03 VOICES FOR CHILDREN FOUNDATION, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136
VOICES FOR CHILDREN 403(B) PLAN 2015 592746076 2016-10-13 VOICES FOR CHILDREN FOUNDATION, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136
VOICES FOR CHILDREN 403(B) PLAN 2014 592746076 2015-10-14 VOICES FOR CHILDREN FOUNDATION, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 624410
Sponsor’s telephone number 3053245678
Plan sponsor’s address 601 NW 1ST CT., 10TH FLOOR, MIAMI, FL, 33136

Agent

Name Role Address
HECKAMAN BLAIN Agent 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL, 33136

Chairman

Name Role Address
GROSSMAN KIRA Chairman 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Officer

Name Role Address
SHAPIRO JAY Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Treasurer

Name Role Address
BROE JOHN L Treasurer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Secretary

Name Role Address
FERRER ANGEL Secretary 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Chief Executive Officer

Name Role Address
BLACK KADIE Chief Executive Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Chief Operating Officer

Name Role Address
RODRIGUEZ TANIA Chief Operating Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2005-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2002-01-14 No data No data
NAME CHANGE AMENDMENT 1997-06-18 VOICES FOR CHILDREN FOUNDATION, INC. No data
NAME CHANGE AMENDMENT 1994-01-06 VOICES FOR CHILDREN OF DADE COUNTY, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State