Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1093092876

Authorized Person:

Name:
ROXANA RAPAPORT
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3055961186

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226677.00
Total Face Value Of Loan:
226677.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226677
Current Approval Amount:
226677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229233.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State