Entity Name: | DISADVANTAGED CHILDREN & ADULTS 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: | 31 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2020 (5 years ago) |
Document Number: | N13000000017 |
FEI/EIN Number |
30-0761217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE FRITZ M | President | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 349536155 |
ALEXANDRE FRITZ M | Chief Executive Officer | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 349536155 |
Saint-Fort Esther | Vice President | 1302 SW PAAR DR, PORT ST LUCIE, FL, 349536155 |
Saint-Fort Esther | Treasurer | 1302 SW PAAR DR, PORT ST LUCIE, FL, 349536155 |
ALEXANDRE SAMANTHA A | Treasurer | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 349536155 |
ALEXANDRE SERGE | Treasurer | 1483 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
ALEXANDRE LAYLA | Treasurer | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953 |
ALEXANDRE FRITZ M | Agent | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL, 349536155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-04 | 1302 SW PAAR DRIVE, PORT ST LUCIE, FL 34953-6155 | - |
REINSTATEMENT | 2020-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2017-07-06 | DISADVANTAGED CHILDREN & ADULTS FOUNDATION, INC | - |
REGISTERED AGENT NAME CHANGED | 2013-09-01 | ALEXANDRE, FRITZ M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-13 |
Amendment | 2020-09-04 |
REINSTATEMENT | 2020-01-03 |
Amendment and Name Change | 2017-07-06 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State