Search icon

DREAMERS' MOMS NETWORK, INC

Company Details

Entity Name: DREAMERS' MOMS NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: N13000005095
FEI/EIN Number 46-4338319
Address: 2657 sw 8 st, Fort Lauderdale, FL, 33312, US
Mail Address: 2657 sw 8 st, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAUCEDO ALICIA A Agent 6944 sw 39 st, Davie, FL, 33314

President

Name Role Address
FALCON MARIA President 2657 sw 8 st, Fort Lauderdale, FL, 33312
BERMEJO ADA President 7325 nw 15 st, Plantation, FL, 33313

Executive

Name Role Address
CANENGUEZ ANA Executive 705 South 150 West, Tremonton, UT, 84337

Treasurer

Name Role Address
SAUCEDO CLAUDIA Treasurer 501 sw 132 terr, Davie, FL, 33325

Vice President

Name Role Address
TORRES EVA M Vice President 19935 Ridgecrest Sq, Ashburn, VA, 20147

Assistant Treasurer

Name Role Address
CORREA MARIA C Assistant Treasurer 150 NW. 20 AVE, Miami, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 2657 sw 8 st, Fort Lauderdale, FL 33312 No data
REINSTATEMENT 2023-05-31 No data No data
CHANGE OF MAILING ADDRESS 2023-05-31 2657 sw 8 st, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 6944 sw 39 st, B 104, Davie, FL 33314 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-13 SAUCEDO, ALICIA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-05-31
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-13
Off/Dir Resignation 2013-09-05
Domestic Non-Profit 2013-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State