Search icon

VOICES FOR CHILDREN FOUNDATION, INC. - Florida Company Profile

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 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2024 (4 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

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

Key Officers & Management

Name Role Address
BLACK KADIE Chief Executive Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
RODRIGUEZ TANIA Chief Operating Officer 601 NW 1 CT, 10TH FLOOR, MIAMI, FL, 33136
GROSSMAN KIRA Chairman 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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-13 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 601 NW 1ST COURT, 10TH FLOOR, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2024-12-13 HECKAMAN, BLAIN -
CHANGE OF PRINCIPAL 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 - -
NAME CHANGE AMENDMENT 1997-06-18 VOICES FOR CHILDREN FOUNDATION, INC. -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2746076 Corporation Unconditional Exemption 601 NW 1ST COURT - 10TH FL, MIAMI, FL, 33136-3436 1987-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 4691665
Income Amount 6346359
Form 990 Revenue Amount 5679290
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name VOICES FOR CHILDREN FOUNDATION INC
EIN 59-2746076
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594317003 2020-04-05 0455 PPP 601 NW 1 Court 10 floor, MIAMI, FL, 33136-3409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 613000
Loan Approval Amount (current) 613000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-3409
Project Congressional District FL-27
Number of Employees 64
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622589.67
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State