Entity Name: | THE TAYLOR-CATA CHARITABLE 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: | 12 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Dec 2013 (11 years ago) |
Document Number: | N12000006798 |
FEI/EIN Number |
46-1072897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9066 SW 73 Ct., APARTMENT 2109, MIAMI, FL, 33156, US |
Mail Address: | 9066 S.W. 73RD COURT,, APARTMENT 2109, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATA ANISIA P | Secretary | 9066 SW 73 Ct., MIAMI, FL, 33156 |
CATA ANISIA P | Agent | 9066 SW 73 Ct., MIAMI, FL, 33156 |
Cata RICARDO J | President | 9066 SW 73 Ct., MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079339 | COMPASSION ON THE MULTITUDE | ACTIVE | 2014-08-01 | 2029-12-31 | - | 9066 SW 73 COURT APT 2109, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 9066 SW 73 Ct., APARTMENT 2109, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 9066 SW 73 Ct., APARTMENT 2109, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-12-19 | 9066 SW 73 Ct., APARTMENT 2109, MIAMI, FL 33156 | - |
AMENDMENT AND NAME CHANGE | 2013-12-16 | THE TAYLOR-CATA CHARITABLE FOUNDATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-01 |
Off/Dir Resignation | 2017-01-19 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-04-02 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State