Search icon

THE THREE V'S FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: THE THREE V'S 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: 19 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N09000011213
FEI/EIN Number 272447106

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

Address: 17961, SW 35th, Miramar, FL, 33029, US
Mail Address: 17961 SW 35th St, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS COREY President 17961 SW 35th St, Miramar, FL, 33029
HICKS COREY Director 17961 SW 35th St, Miramar, FL, 33029
Benson Brandi Vice President 17961 SW 35th St, Miramar, FL, 33029
Benson Brandi Director 17961 SW 35th St, Miramar, FL, 33029
WARE SHERAL Treasurer 2304 F SCOTT COURT, MONTGOMERY, AL, 36106
WARE SHERAL Director 2304 F SCOTT COURT, MONTGOMERY, AL, 36106
MCREYNOLDS SHARON Secretary 6420 ROSEMARY DRIVE, CHATTANGOOGA, TN, 37416
MCREYNOLDS SHARON Director 6420 ROSEMARY DRIVE, CHATTANGOOGA, TN, 37416
HICKS COREY Agent 17961 SW 35th St, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 17961, SW 35th, Street, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-06-08 17961, SW 35th, Street, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 17961 SW 35th St, Miramar, FL 33029 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State