Search icon

SOUTH FLORIDA CHILDREN'S CHARITY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CHILDREN'S CHARITY, 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: 17 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: N10000001643
FEI/EIN Number 271931281

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

Address: 1242 SW 18 Street, Miami, FL, 33145, US
Mail Address: 1242 SW 18 Street, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK JOHN E President 1242 SW 18 Street, Miami, FL, 33145
KIRKPATRICK JOHN E Director 1242 SW 18 Street, Miami, FL, 33145
KIRKPATRICK JONATHAN E Secretary 1242 SW 18 Street, Miami, FL, 33145
KIRKPATRICK JONATHAN E Director 1242 SW 18 Street, Miami, FL, 33145
KIRKPATRICK STUART A Director 4775 WATERS ROAD, ANN ARBOR, MI, 48103
NEVILLE GREGORY Director 3001 SW 3RD AVENUE, MIAMI, FL, 33129
RODRIGUEZ GASTON Director 3001 SW 3RD AVENUE, MIAMI, FL, 33129
M&M RA SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 M&M RA Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3001 SW THIRD AVENUE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1242 SW 18 Street, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-04-22 1242 SW 18 Street, Miami, FL 33145 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-06-12 SOUTH FLORIDA CHILDREN'S CHARITY, INC. -
AMENDMENT 2012-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State