Search icon

EFAM STUDENT FOUNDATION, INC.

Company Details

Entity Name: EFAM STUDENT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: N10000008731
FEI/EIN Number 27-3478599
Address: 10142 SW 79th Ave, Miami, FL 33156
Mail Address: 10142 SW 79th Ave, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mayrides, Maurice Peter Agent 10142 SW 79th Ave, Miami, FL 33156

President

Name Role Address
BEITINJANEH, RACHA President 11635 NE 20 DR, N MIAMI, FL 33181

Treasurer

Name Role Address
Mayrides, Maurice Treasurer 10142 SW 79th Ave, Miami, FL 33156

Vice President

Name Role Address
Walker, Ellen Vice President 7330 SW 52nd Court, Miami, FL 33143
Quevedo Velez, Paula Vice President 1060 NE 92nd St, Miami Shores, FL 33138

South

Name Role Address
Walker, Ellen South 7330 SW 52nd Court, Miami, FL 33143

North

Name Role Address
Quevedo Velez, Paula North 1060 NE 92nd St, Miami Shores, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115574 EFAM PARENT'S CLUB, INC. ACTIVE 2020-09-04 2025-12-31 No data 89 NE 105TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 10142 SW 79th Ave, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2022-09-30 Mayrides, Maurice Peter No data
CHANGE OF MAILING ADDRESS 2022-09-30 10142 SW 79th Ave, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 10142 SW 79th Ave, Miami, FL 33156 No data
REINSTATEMENT 2022-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2020-04-02 EFAM STUDENT FOUNDATION, INC. No data
AMENDMENT 2018-10-15 No data No data
AMENDMENT 2017-08-17 No data No data
AMENDMENT 2016-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-07
Name Change 2020-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
Amendment 2018-10-15
ANNUAL REPORT 2018-02-28
Amendment 2017-08-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3478599 Corporation Unconditional Exemption 10142 SW 79TH AVE, MIAMI, FL, 33156-2507 2011-06
In Care of Name % KIRTSEN LEPAPE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 54014
Income Amount 59436
Form 990 Revenue Amount 59436
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name EFAM STUDENT FOUNDATION INC
EIN 27-3478599
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 NE 92nd Street, Miami Shores, FL, 33138, US
Principal Officer's Name Stephanie Palmer
Principal Officer's Address 216 NE 92nd Street, Miami Shores, FL, 33138, US
Organization Name EFAM STUDENT FOUNDATION INC
EIN 27-3478599
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3263 Allamanda Street, Miami, FL, 33133, US
Principal Officer's Name Josh Yelen
Principal Officer's Address 3263 Allamanda St, Miami, FL, 33133, US
Organization Name EFAM STUDENT FOUNDATION INC
EIN 27-3478599
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89 NE 105th st, Miami Shores, FL, 33138, US
Principal Officer's Name Kirsten Le Pape
Principal Officer's Address 89 NE 105th st, Miami Shores, FL, 33138, US
Organization Name EFAM PARENTS CLUB INC
EIN 27-3478599
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89 NE 105th Street, Miami, FL, 33138, US
Principal Officer's Name Kirsten Le Pape
Principal Officer's Address 89 NE 105th Street, Miami, FL, 33138, US
Organization Name EFAM PARENTS CLUB INC
EIN 27-3478599
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89 NE 105th ST, Miami Shores, FL, 33138, US
Principal Officer's Name Kristen LePape
Principal Officer's Address 89 NE 105th Street, Miami, FL, 33138, US
Organization Name EFAM PARENTS CLUB INC
EIN 27-3478599
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 124th Road, Miami, FL, 33186, US
Principal Officer's Name Karen Blacker
Principal Officer's Address 10500 SW 124th Road, Miami, FL, 33186, US
Organization Name EFAM PARENTS CLUB INC
EIN 27-3478599
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 124th Road, Miami, FL, 33186, US
Principal Officer's Name Karen Blacker
Principal Officer's Address 10500 SW 124th Road, Miami, FL, 33186, US
Organization Name EFAM PARENTS CLUB INC
EIN 27-3478599
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 24 Rd, Miami, FL, 33186, US
Principal Officer's Name Karen Blacker
Principal Officer's Address 10500 SW 24 Rd, Miami, FL, 33186, US
Organization Name L ECOLE D EFAM INC
EIN 27-3478599
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10500 SW 24 Rd, Miami, FL, 33186, US
Principal Officer's Name Karen Blacker
Principal Officer's Address 10500 SW 24 Rd, Miami, FL, 33186, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EFAM STUDENT FOUNDATION INC EFAM PARENTS CLUB
EIN 27-3478599
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Date of last update: 23 Feb 2025

Sources: Florida Department of State