Search icon

YVONNE'S 100TH WISH, INC.

Company Details

Entity Name: YVONNE'S 100TH WISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: N13000005640
FEI/EIN Number 46-2881082
Address: 900 biscayne blvd, miami, FL, 33132, US
Mail Address: 900 biscayne blvd, miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FELIX DAN Agent 4348 NW 113th Ct, Doral, FL, 33178

Director

Name Role Address
Brauer Joey Director 1109 Versant Drive, Brandon, FL, 33511
PIERRE ANDRE PAUL Director Paroise de la Divine Misericorde, HAITI, PO

PROG

Name Role Address
Valentin Dominique PROG 125-05 84th Avenue, Kew Gardens, NY, 11415

Treasurer

Name Role Address
Etheart EDITH Treasurer 4348 NW 113th Ct, Doral, FL, 33178

Exec

Name Role Address
ETHEART MARIE EDITH Exec 4348 NW 113th Ct, Doral, FL, 33178

President

Name Role Address
FELIX DANIEL President 4348 NW 113th Ct, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 900 biscayne blvd, suite 2408, miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-07-21 900 biscayne blvd, suite 2408, miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 4348 NW 113th Ct, Doral, FL 33178 No data
AMENDMENT 2014-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State