Search icon

EDUCATING CHILDREN AND FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: EDUCATING CHILDREN AND FAMILIES, 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: 10 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: N13000005431
FEI/EIN Number 30-0790155

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

Address: 10700 Caribbean Blvd, Cutler Bay, FL, 33189, US
Mail Address: 10700 Caribbean Blvd, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306239157 2015-03-17 2015-03-17 10387 SW 186TH ST, SUITE 216, CUTLER BAY, FL, 331576824, US 10217 SW 224TH TER, CUTLER BAY, FL, 331901725, US

Contacts

Phone +1 305-546-9679

Authorized person

Name MRS. MARGALIE E. KANZKI
Role PRESIDENT
Phone 3055469679

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number 17053014315034
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KANZKI MARGALIE E Chief Executive Officer 10700 Caribbean Blvd, Cutler Bay, FL, 33189
KANZKI MARGALIE Treasurer 10700 Caribbean Blvd, Cutler Bay, FL, 33189
KANZKI MARGALIE E Agent 10700 Caribbean Blvd, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 KANZKI, MARGALIE E -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 10700 Caribbean Blvd, Suite 301, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-02-12 10700 Caribbean Blvd, Suite 301, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 10700 Caribbean Blvd, Suite 301, Cutler Bay, FL 33189 -
AMENDMENT 2013-11-21 - -
AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State