Entity Name: | BC HART 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: | 14 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | N06000001566 |
FEI/EIN Number |
82-5401805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 IVES DAIRY ROAD, MIAMI, FL, 33179, US |
Mail Address: | 655 IVES DAIRY ROAD, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINGLE CRYSTAL | Vice President | 3465 SW 120 ST., SUNRISE, FL, 33323 |
PRINGLE CRYSTAL | Director | 3465 SW 120 ST., SUNRISE, FL, 33323 |
MUHAMMAD HANEEFAH | Treasurer | 655 IVES DAIRY ROAD, MIAMI, FL, 33179 |
MUHAMMAD HANEEFAH | Director | 655 IVES DAIRY ROAD, MIAMI, FL, 33179 |
PRINGLE AALEEYAH | Secretary | 655 IVES DAIRY ROAD, MIAMI, FL, 33179 |
PRINGLE AALEEYAH | Director | 655 IVES DAIRY ROAD, MIAMI, FL, 33179 |
STEPHENS BERTHA L | President | 655 IVES DAIRY ROAD, MIAMI, FL, 33179 |
STEPHENS BERTHA L. | Agent | 655 IVES DAIRY ROAD, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 655 IVES DAIRY ROAD, APT. 312, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | STEPHENS, BERTHA L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 655 IVES DAIRY ROAD, APT. 312, MIAMI, FL 33179 | - |
REINSTATEMENT | 2018-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 655 IVES DAIRY ROAD, APT. 312, MIAMI, FL 33179 | - |
PENDING REINSTATEMENT | 2011-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-12-20 |
REINSTATEMENT | 2018-03-01 |
ANNUAL REPORT | 2007-09-05 |
Domestic Non-Profit | 2006-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State