Search icon

FUNDACION FUENTE DE AMOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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