Search icon

MI FATHERS, INC.

Company Details

Entity Name: MI FATHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2010 (14 years ago)
Document Number: N10000008274
FEI/EIN Number 273471315
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

Agent

Name Role Address
WAHLBRINK STEVEN A Agent 2850 North Andrews Ave, Fort Lauderdale, FL, 33311

President

Name Role Address
GILBERT SEAN President 922 SE 11th Street, Fort Lauderdale, FL, 33316

Officer

Name Role Address
WAHLBRINK STEVEN A Officer 2850 North Andrews Ave, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
GALUPPI GRANT Treasurer 2365 NE 24th St, Lighthouse Point, FL, 33064

Secretary

Name Role Address
O'Loughlin Tom Secretary 2749 NE 16th Street, Fort Lauderdale, FL, 33304

Vice President

Name Role Address
Kiss Thomas Vice President 2530 NE 33rd Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 922 SE 11th Street, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-09-20 922 SE 11th Street, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2024-09-20 WAHLBRINK, STEVEN A No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 2850 North Andrews Ave, Fort Lauderdale, FL 33311 No data

Documents

Name Date
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
AMENDED ANNUAL REPORT 2016-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State