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 |
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 |
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 |
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 | - |
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