Entity Name: | SAMANTHA'S PURPOSE, 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: | 03 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | N07000011623 |
FEI/EIN Number |
261567901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9295 S.W. 67 Street, Miami, FL, 33173, US |
Mail Address: | PO BOX 770998, MIAMI, FL, 33177, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFFEY-GARCIA MICHELLE | President | PO BOX 770998, MIAMI, FL, 33177 |
GARCIA JOSE M | Vice President | PO BOX 770998, MIAMI, FL, 33177 |
DE TROYBAN GISELLE | Director | 12445 S.W. 89 Avenue, Miami, FL, 33176 |
RODRIGUEZ ALEJANDRA I | Director | 12445 SW 89 AVENUE, MIAMI, FL, 33176 |
GARCIA TAYLOR | Director | 9295 S.W. 67 Street, Miami, FL, 33173 |
COFFEY-GARCIA MICHELLE | Agent | 9295 S.W. 67 Street, Miami, FL, 33173 |
ACOSTA MERCEDES M | Director | 11833 SW 125 COURT, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016619 | VOICES FOR CEREBRAL PALSY | ACTIVE | 2015-02-03 | 2025-12-31 | - | P.O. BOX 770998, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-14 | COFFEY-GARCIA, MICHELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 9295 S.W. 67 Street, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-03 | 9295 S.W. 67 Street, Miami, FL 33173 | - |
AMENDMENT | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | COFFEY-GARCIA, MICHELLE | - |
CHANGE OF MAILING ADDRESS | 2016-10-03 | 9295 S.W. 67 Street, Miami, FL 33173 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2010-08-13 | SAMANTHA'S PURPOSE, INC. | - |
AMENDMENT AND NAME CHANGE | 2010-01-07 | OUR CHILDREN'S PURPOSE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-02-21 |
Amendment | 2016-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State