Entity Name: | SHELTER IN THE TIME OF A STORM CENTER 4 CHILDREN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N13000002371 |
FEI/EIN Number | APPLIED FOR |
Address: | 13355 SW 16 CT. UNIT 406, PEMBROKE PINES, FL, 33027 |
Mail Address: | 1201 sw 128 ter, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CO FOUNDER LLC | Agent |
Name | Role | Address |
---|---|---|
WILCOX WANDA | President | 13355 SW 16 CT. UNIT 406, PEMBROKE PINES, FL, 33027 |
Name | Role | Address |
---|---|---|
DEVAUX SHARON | Director | 2896 TENNIS CLUB DRIVE #205, WEST PALM BEACH, FL, 33417 |
STEPHENSON ALBERTINE | Director | 3080 NW 71 STREET, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
TAYLOR EIREKA | Trustee | 3465 NW 205 STREET, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
TAYLOR EIREKA | Chairman | 3465 NW 205 STREET, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
STEPHENSON ALBERTINE | Vice President | 3080 NW 71 STREET, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
SMITH JILL | Secretary | 10708 NW 40TH STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-03-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 13355 SW 16 CT. UNIT 406, PEMBROKE PINES, FL 33027 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-31 | Founder | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-03-31 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Domestic Non-Profit | 2013-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State