MI FATHERS, INC. - Florida Company Profile

Entity Name: | MI FATHERS, 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: | 31 Aug 2010 (15 years ago) |
Document Number: | N10000008274 |
FEI/EIN Number |
273471315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 922 SE 11th Street, Fort Lauderdale, FL, 33316, US |
Mail Address: | 922 SE 11th Street, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT SEAN | President | 922 SE 11th Street, Fort Lauderdale, FL, 33316 |
GALUPPI GRANT | Treasurer | 2365 NE 24th St, Lighthouse Point, FL, 33064 |
O'Loughlin Tom | Secretary | 2749 NE 16th Street, Fort Lauderdale, FL, 33304 |
Kiss Thomas | Vice President | 2530 NE 33rd Street, Lighthouse Point, FL, 33064 |
WAHLBRINK STEVEN A | Agent | 2850 North Andrews Ave, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 922 SE 11th Street, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 922 SE 11th Street, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-20 | WAHLBRINK, STEVEN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 2850 North Andrews Ave, Fort Lauderdale, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-06 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State