Search icon

FAMILY PROMISE OF SOUTHEAST FLORIDA, INC.

Company Details

Entity Name: FAMILY PROMISE OF SOUTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: N07000002259
FEI/EIN Number 562656166
Address: 112 SE 10th Street, DELRAY BEACH, FL, 33483, US
Mail Address: 112 SE 10th Street, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Valencia Daniela Agent 112 SE 10th Street, DELRAY BEACH, FL, 33483

President

Name Role Address
Giles Rick President 112 SE 10th Street, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
Barlow Stuart Treasurer 112 SE 10th Street, DELRAY BEACH, FL, 33483

Exec

Name Role Address
Raymond Jennifer Exec 112 SE 10th Street, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
Montoya Diego Vice President 112 SE 10th Street, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Valencia, Daniela No data
NAME CHANGE AMENDMENT 2023-07-11 FAMILY PROMISE OF SOUTHEAST FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 112 SE 10th Street, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2023-02-02 112 SE 10th Street, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 112 SE 10th Street, DELRAY BEACH, FL 33483 No data
AMENDMENT 2007-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Name Change 2023-07-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State