Search icon

THE BLUE DREAM FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: THE BLUE DREAM 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: 05 Oct 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: N15000009941
FEI/EIN Number 47-5352967

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

Address: 1865 Wake Forest Ave, CLERMONT, FL, 34711, US
Mail Address: 1865 wake forest ave, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Joeworn A Director 1865 Wake Forest Ave, CLERMONT, FL, 34711
Walker Shannon Director 263 gaffney rd., Monticello, FL, 32344
HATTEN SHAKEDA Agent 1865 Wake Forest Ave, CLERMONT, FL, 34711
Hatten-Leflore Ariel S Director 263 Daniels Pointe Drive, Winter garden, FL, 34787
HATTEN SHAKEDA Foun 7433 Catania Loop, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-02 1865 Wake Forest Ave, CLERMONT, FL 34711 -
NAME CHANGE AMENDMENT 2021-09-02 THE BLUE DREAM FOUNDATION INC. -
AMENDMENT AND NAME CHANGE 2021-07-14 LE REVE BLEU FOUNDATION INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1865 Wake Forest Ave, CLERMONT, FL 34711 -
REINSTATEMENT 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1865 Wake Forest Ave, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-01-22 HATTEN, SHAKEDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2016-03-23 THE BRAYLEE & BRYA K. SPEED BLUE DREAM FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-06-02
Name Change 2021-09-02
Amendment and Name Change 2021-07-14
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State