Search icon

BIG CHILDREN'S FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: BIG CHILDREN'S FOUNDATION, 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: 26 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N15000003083
FEI/EIN Number 47-3552022

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

Mail Address: 2020 West McNab Road, Fort Lauderdale, FL, 33309, US
Address: TRION CENTER, 2020 WEST MCNAB ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN JOYCE President 3425 Pinewalk Drive North, Margate, FL, 33063
Lhota David Esq. Secretary 500 East Broward Boulevard, Fort Lauderdale, FL, 33394
Rossi Pamela Director 1112 SE 14 Court, Deerfield Beach, FL, 33441
Maestri Jacqueline Secretary 8340 NW 159 Terrace, Miami Lakes, FL, 33016
Marley John Director 3150 NW 69 Court, Fort Lauderdale, FL, 33309
Marro Laetitia Director 2630 NW 51 Place, Tamarac, FL, 33309
Feldman Joyce Agent 3425 Pinewalk Drive North, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 TRION CENTER, 2020 WEST MCNAB ROAD, SUITE 99B, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-13 TRION CENTER, 2020 WEST MCNAB ROAD, SUITE 99B, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3425 Pinewalk Drive North, #202, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Feldman, Joyce -
AMENDMENT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
Amendment 2015-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001837704 2020-05-01 0455 PPP 2020 W. MCNAB ROAD SUITE 99B, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5640
Loan Approval Amount (current) 5640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State