Search icon

BUILDING DREAMS TOGETHER INC. - Florida Company Profile

Company Details

Entity Name: BUILDING DREAMS TOGETHER 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: N12000009586
FEI/EIN Number 46-1159509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 Silkwood Ct, Longwood, FL, 32750, US
Mail Address: 900 Silkwood Ct., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solares Sergio President 900 Silkwood Ct, Longwood, FL, 32750
Lorenzetti Monica Advo 900 Silkwood Ct, Longwood, FL, 32750
Fiorucci Mia Deve 4440 Frances Ave, Sanford, FL, 32750
Penaloza Maria Agent 178 Kelly Cir, Sanford, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120460 SMALL WONDERS ACADEMY EXPIRED 2016-11-06 2021-12-31 - 900 SILKWOOD CT., LONGWOOD, FL, 32750
G12000105916 THE UN STORE EXPIRED 2012-11-01 2017-12-31 - 851 E ST 437, SUITE 178, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 178 Kelly Cir, Sanford, FL 32750 -
REINSTATEMENT 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2024-01-04 Penaloza, Maria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 900 Silkwood Ct, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-02-17 900 Silkwood Ct, Longwood, FL 32750 -
REINSTATEMENT 2015-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2021-06-14
Amendment 2020-07-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-07-02
REINSTATEMENT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State