Entity Name: | FUNDACION FUENTE DE AMOR, 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: | 22 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | N10000011790 |
FEI/EIN Number |
274369491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Audubon Ln, Poland, OH, 44514, US |
Mail Address: | 25 Audubon Ln, Poland, OH, 44514, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEKER ORIETTA | Director | 1527 Pinetop Ter, Lake Placid, FL, 33582 |
SCHEKER ORIETTA | Vice President | 1527 Pinetop Ter, Lake Placid, FL, 33582 |
HERNANDEZ MARCUS | President | 25 AUDUBON LN, POLAND, OH, 44514 |
BROWN STANLEY N | Chief Financial Officer | 2572 EDGEWATER DR., CORTLAND, OH, 44410 |
ALLEN BASILE JEFFREY | Secretary | 340 Rutland Ave, Youngstown, OH, 44515 |
HERNANDEZ MARISSA M | Vice President | 25 AUDUBON LN, POLAND, OH, 44514 |
HERNANDEZ MARISSA M | Secretary | 25 AUDUBON LN, POLAND, OH, 44514 |
Schecker Orietta | Agent | 1327 Pinetop Ter, Lake Placid, FL, 33582 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 25 Audubon Ln, Poland, OH 44514 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 25 Audubon Ln, Poland, OH 44514 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-03 | Schecker, Orietta | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 1327 Pinetop Ter, Lake Placid, FL 33582 | - |
REINSTATEMENT | 2018-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-12-14 |
Amendment | 2017-06-26 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State