Search icon

CHILDREN'S RESOURCE FUND, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S RESOURCE FUND, 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: 03 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: N09582
FEI/EIN Number 592712689

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

Address: 8571 SW 112 ST., MIAMI, FL, 33156
Mail Address: 8571 SW 112 ST., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093092876 2011-11-08 2011-11-08 8571 SW 112TH ST, MIAMI, FL, 331564322, US 8571 SW 112TH ST, MIAMI, FL, 331564322, US

Contacts

Phone +1 305-596-6966
Fax 3055961186

Authorized person

Name ROXANA RAPAPORT
Role EXECUTIVE DIRECTOR
Phone 3055966966

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 10413
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE SHIELD AND BLUE CROSS OF FLORIDA
Number Y90MD
State FL

Key Officers & Management

Name Role Address
ARMALY MARGARET Chairman 8571 SW 112 STREET, MIAMI, FL, 33156
Del Valle Gigliola Director 8571 SW 112 ST., MIAMI, FL, 33156
ARMALY JOSEPH Agent 8571 SW 112 ST., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97210000269 CHILDREN'S RESOURCES ACTIVE 1997-07-29 2027-12-31 - 8571 S.W. 112 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 ARMALY, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 8571 SW 112 ST., MIAMI, FL 33156 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-04 8571 SW 112 ST., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1992-08-04 8571 SW 112 ST., MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1990-02-07 CHILDREN'S RESOURCE FUND, INC. -
AMENDMENT 1986-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540447101 2020-04-10 0455 PPP 8571 Sw 112th St, MIAMI, FL, 33156-4322
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226677
Loan Approval Amount (current) 226677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-4322
Project Congressional District FL-27
Number of Employees 29
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229233.41
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State