Search icon

THE BABY HEAT STROKE INSTITUTE, INC.

Company Details

Entity Name: THE BABY HEAT STROKE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: N15000008979
FEI/EIN Number 47-5049450
Address: c/o Edmund Cosentino, Esq., 1550 Madruga Avenue, Coral Gables, FL, 33146, US
Mail Address: C/O Edmund Cosentino, 1550 Madruga Avenue, coral gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COSENTINO EDMUND C Agent c/o Edmund Cosentino, Esq., coral gables, FL, 33146

Director

Name Role Address
Punancy Karlene PEsq. Director C/O Karlene Cosentino, Esq., coral gables, FL, 33146
COSENTINO EDMUND C Director c/o Edmund Cosentino, Esq., Coral Gables, FL, 33146
SANGUINETTI EVELYN Director C/O Edmund Cosentino, coral gables, FL, 33146
Cosentino Kelly Ann PEsq. Director C/O Edmund Cosentino, coral gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 c/o Edmund Cosentino, Esq., 1550 Madruga Avenue, Suite 514, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-01-25 c/o Edmund Cosentino, Esq., 1550 Madruga Avenue, Suite 514, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 c/o Edmund Cosentino, Esq., 1550 Madruga avenue, suite 514, coral gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 COSENTINO, EDMUND C No data
REINSTATEMENT 2020-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-04-02
Amendment 2019-06-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-04
Domestic Non-Profit 2015-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State