Search icon

SAMANTHA'S PURPOSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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