Entity Name: | TOYS FOR THE POOR FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | N10000001270 |
FEI/EIN Number | 271857249 |
Address: | 15112 SW 54th Street, Miramar, FL, 33027, US |
Mail Address: | 15112 SW 54TH STREET, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVILME FRANTZ | Agent | 345 NE 80th Terrace #131, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
DEVILME FRANTZ | President | 15112 SW 54TH STREET, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
DEVILME DANIA | Secretary | 5401 NE 2nd Avenue, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
LEMOINE CHARLES | Vice President | 5401 NE 2nd Avenue, MIAMI, FL, 33137 |
Belizaire Jean G. | Vice President | 5401 NE 2nd Avenue, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Lemoine Flor P | Assi | 5401 NE 2nd Avenue, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Similien Jean | Treasurer | 5401 NE 2nd Avenue, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000000309 | TOYS FOR THE CHILDREN FOUNDATION | ACTIVE | 2020-01-02 | 2025-12-31 | No data | 15112 SW 54TH STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 15112 SW 54th Street, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 345 NE 80th Terrace #131, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 15112 SW 54th Street, Miramar, FL 33027 | No data |
AMENDMENT | 2011-11-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State