Entity Name: | THE CHILDREN'S ENRICHMENT FUND, 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: | 08 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2011 (13 years ago) |
Document Number: | N10000011369 |
FEI/EIN Number |
274282031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154 Street, Miami Lakes, FL, 33016, US |
Mail Address: | 8004 NW 154 Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walterman Christina | Chief Executive Officer | 8004 NW 154 Street, Miami Lakes, FL, 33016 |
PERUSINA NICHOLAS | Chief Operating Officer | 1825 PONCE DE LEON BLVD #372, CORAL GABLES, FL, 33134 |
WALTERMAN RICHARD | Chief Financial Officer | 8004 NW 154 Street, Miami Lakes, FL, 33016 |
CORNET JEAN | Director | 1825 PONCE DE LEON BLVD #372, CORAL GABLES, FL, 33134 |
Varona Serigo | Director | 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Green Zenier A | Agent | 8004 NW 154 Sttreet, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 8004 NW 154 Street, Suite 258, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-05-23 | 8004 NW 154 Street, Suite 258, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-23 | 8004 NW 154 Sttreet, Suite 258, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-12 | Green, Zenier A | - |
AMENDMENT | 2011-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State