Entity Name: | FAMILY EMPOWERMENT ALLIANCE 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 Jul 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | N09000006791 |
FEI/EIN Number |
271544889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST AUDE ERNAUD | Chief Executive Officer | 5418 Ferris Ave, Ave Maria, FL, 34142 |
SALNAVE EMMANUEL LAMBERT | Director | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161 |
Moncoeur JERRY | Secretary | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161 |
Moncoeur JERRY | Vice President | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161 |
CHERENFANT MANETTE | Treasurer | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161 |
ST AUDE ERNAUD | Agent | 13800 NE 11 AVE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-18 | ST AUDE, ERNAUD | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 13800 NE 11 AVE, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 13800 NE 11 AVE, NORTH MIAMI, FL 33161 | - |
AMENDMENT AND NAME CHANGE | 2021-12-03 | FAMILY EMPOWERMENT ALLIANCE INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 13800 NE 11 AVE, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2015-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-14 |
Amendment and Name Change | 2021-12-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State