Search icon

DREAM FAR FOUNDATION CORP - Florida Company Profile

Company Details

Entity Name: DREAM FAR FOUNDATION CORP
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: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: N13000008347
FEI/EIN Number 46-4481205

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

Address: 15881 S Tamiami Trail, Fort Myers, FL, 33908, US
Mail Address: 15881 S Tamiami Trail, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIEN GERLEY Chief Executive Officer 15881 S Tamiami Trail, Fort Myers, FL, 33908
JULIEN GERLEY Agent 15881 S Tamiami Trail, Fort Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062772 DREAM FAR ACADEMY ACTIVE 2022-05-19 2027-12-31 - 3576 EVANS AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 15881 S Tamiami Trail, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 15881 S Tamiami Trail, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-07-24 15881 S Tamiami Trail, Fort Myers, FL 33908 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 JULIEN, GERLEY -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State