Search icon

CROSS OUR HEARTS FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: CROSS OUR HEARTS 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 Aug 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: N16000007709
Mail Address: 9300 Conroy Windermere Rd, Windermere, FL, 34786, US
Address: 142 Windtree Lane, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACS KEVIN WSR. Chief Executive Officer 142 Windtree Lane, Winter Garden, FL, 34787
PACE HOPE J Director 142 Windtree Lane, Winter Garden, FL, 34787
MILLS NORMAN WSR Vice President 142 Windtree Lane, Winter Garden, FL, 34787
Isaacs Kevin WSr. Agent 142 Windtree Ln, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049059 FORE SQUARED EXPIRED 2019-04-19 2024-12-31 - 9300 CONROY WINDERMERE RD, UNIT 1165, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 142 Windtree Lane, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-10-17 142 Windtree Lane, Winter Garden, FL 34787 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-11-20 - -
AMENDMENT AND NAME CHANGE 2023-11-20 CROSS OUR HEARTS FOUNDATION INC -
VOLUNTARY DISSOLUTION 2023-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 Isaacs, Kevin W, Sr. -
REINSTATEMENT 2020-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 142 Windtree Ln, Winter Garden, FL 34787 -
REINSTATEMENT 2018-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
STATEMENT OF FACT 2023-12-08
STATEMENT OF FACT 2023-11-28
Amendment and Name Change 2023-11-20
Revocation of Dissolution 2023-11-20
VOLUNTARY DISSOLUTION 2023-11-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State