Entity Name: | FAITH'S PLACE AUTISM OUTREACH, 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: | 23 Apr 2009 (16 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Oct 2009 (16 years ago) |
Document Number: | N09000004041 |
FEI/EIN Number |
270798117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1342 NW 84 Ave, Doral, FL, 33126, US |
Mail Address: | 1342 NW 84 Ave, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith CPA's & Associates | Agent | 4581 Weston Rd, Weston, FL, 33331 |
RAMOS ROBIN A | Director | 1238 IBIS AVENUE, MIAMI SPRINGS, FL, 33166 |
RAMOS ROBIN A | President | 1238 IBIS AVENUE, MIAMI SPRINGS, FL, 33166 |
GARCIA ZAVIER M | Director | 40 WHITETHORN DRIVE, MIAMI SPRINGS, FL, 33166 |
GARCIA ZAVIER M | Secretary | 40 WHITETHORN DRIVE, MIAMI SPRINGS, FL, 33166 |
PEREZ REBECCA | Director | 6940 S. W. 84TH AVE, MIAMI, FL, 33143 |
PEREZ REBECCA | Treasurer | 6940 S. W. 84TH AVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 1342 NW 84 Ave, Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1342 NW 84 Ave, Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Smith CPA's & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 4581 Weston Rd, Suite 367, Weston, FL 33331 | - |
AMENDED AND RESTATEDARTICLES | 2009-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State