Search icon

DISADVANTAGED CHILDREN & ADULTS FOUNDATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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