Entity Name: | SOTO FAMILY FOUNDATION, 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: | 15 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | N12000005995 |
FEI/EIN Number |
30-0749980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 NW 2nd Way, Deerfield, FL, 33441, US |
Mail Address: | 457 NW 2nd Way, Deerfield, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO MARK | President | 457 NW 2nd Way, Deerfield, FL, 33441 |
Soto Luis | Chairman | 8010 NW 96TH TERR., TAMARAC, FL, 33321 |
Soto Maia | Vice President | 8781 Wiles Rd, Coral Springs, FL, 33067 |
SOTO MARK | Agent | 457 NW 2nd Way, Deerfield, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 457 NW 2nd Way, Deerfield, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 457 NW 2nd Way, Deerfield, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 457 NW 2nd Way, Deerfield, FL 33441 | - |
REINSTATEMENT | 2017-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | SOTO, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-05-05 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State