Search icon

H2OS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: H2OS 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: 10 Jan 2008 (17 years ago)
Document Number: N08000000319
FEI/EIN Number 261729376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7605 NE 7 COURT, MIAMI, FL, 33138, US
Mail Address: 7605 NE 7 COURT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS ROBERT Director 7605 NE 7 CT, MIAMI, FL, 33138
STRAUSS JENNIE Director 7605 NE 7 CT, MIAMI, FL, 33138
STRAUSS JONATHAN Director 7605 NE 7 CT, MIAMI, FL, 33138
STRAUSS ALAN Director 7605 NE 7 CT, MIAMI, FL, 33138
STRAUSS JENNIE . Agent 7605 NE 7 court, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016247 SWIM GYM ACTIVE 2011-02-11 2026-12-31 - 7605 NE 7 CT, MIAMI, FL, 33138
G11000016249 SWIM GYM SWIM SCHOOL EXPIRED 2011-02-11 2016-12-31 - 9800 SW 71 AVENUE, MIAMI, FL, 33156
G11000016250 SWIM GYM AQUATIC SPORTS CAMP EXPIRED 2011-02-11 2016-12-31 - 9800 SW 71 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 STRAUSS, JENNIE . -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7605 NE 7 court, #630, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 7605 NE 7 COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-05-29 7605 NE 7 COURT, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State