Search icon

FUNDACION FUENTE DE AMOR, INC.

Company Details

Entity Name: FUNDACION FUENTE DE AMOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 25 Audubon Ln, Poland, OH, 44514, US
Mail Address: 25 Audubon Ln, Poland, OH, 44514, US
Place of Formation: FLORIDA

Agent

Name Role Address
Schecker Orietta Agent 1327 Pinetop Ter, Lake Placid, FL, 33582

Director

Name Role Address
SCHEKER ORIETTA Director 1527 Pinetop Ter, Lake Placid, FL, 33582

Vice President

Name Role Address
SCHEKER ORIETTA Vice President 1527 Pinetop Ter, Lake Placid, FL, 33582
HERNANDEZ MARISSA M Vice President 25 AUDUBON LN, POLAND, OH, 44514

President

Name Role Address
HERNANDEZ MARCUS President 25 AUDUBON LN, POLAND, OH, 44514

Chief Financial Officer

Name Role Address
BROWN STANLEY N Chief Financial Officer 2572 EDGEWATER DR., CORTLAND, OH, 44410

Secretary

Name Role Address
ALLEN BASILE JEFFREY Secretary 340 Rutland Ave, Youngstown, OH, 44515
HERNANDEZ MARISSA M Secretary 25 AUDUBON LN, POLAND, OH, 44514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 25 Audubon Ln, Poland, OH 44514 No data
CHANGE OF MAILING ADDRESS 2024-02-03 25 Audubon Ln, Poland, OH 44514 No data
REGISTERED AGENT NAME CHANGED 2024-02-03 Schecker, Orietta No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 1327 Pinetop Ter, Lake Placid, FL 33582 No data
REINSTATEMENT 2018-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2017-06-26 No data No data

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 Feb 2025

Sources: Florida Department of State