Entity Name: | UNITED SCHOOLS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N11000000434 |
FEI/EIN Number |
451489076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 HOLLY HEIGHTS DRIVE #38, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 1455 Holly Heights Drive #38, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ROGER A | PTCD | 1455 HOLLY HEIGHTS DRIVE #38, FT. LAUDERDALE, FL, 33304 |
HOLE THOMAS | Vice President | 1455 HOLLY HEIGHTS DRIVE #38, FT. LAUDERDALE, FL, 33304 |
HOLE THOMAS | Director | 1455 HOLLY HEIGHTS DRIVE #38, FT. LAUDERDALE, FL, 33304 |
DI CARLO URZULA | Secretary | 8037 LAKE DRIVE #204, DORAL, FL, 33166 |
DI CARLO URZULA | Director | 8037 LAKE DRIVE #204, DORAL, FL, 33166 |
HERNANDEZ JOSE | Director | 8037 LAKE DRIVE #204, DORAL, FL, 33166 |
HERNANDEZ ROGER A | Agent | 1455 HOLLY HEIGHTS DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2013-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1455 HOLLY HEIGHTS DRIVE #38, FT. LAUDERDALE, FL 33304 | - |
AMENDMENT | 2012-07-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-09 | 1455 HOLLY HEIGHTS DRIVE #38, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-09 | 1455 HOLLY HEIGHTS DRIVE, #38, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
Amendment | 2013-11-15 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-07-09 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State