Search icon

ONE SET OF FOOTPRINTS FOUNDATION, INC.

Company Details

Entity Name: ONE SET OF FOOTPRINTS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N16000010083
FEI/EIN Number 81-4142555
Address: 1806 N Flamingo Rd Suite 105, Pembroke Pines, FL, 33027, US
Mail Address: 1806 N Flamingo Rd Suite 105, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEREDITH VALQUIRIA Agent 1806 N Flamingo Rd Suite 105, Pembroke Pines, FL, 33027

Director

Name Role Address
Meredith Valquiria Director 1121 Saint Peter LN, Prosper, TX, 75078
Meredith Steven Director 1121 Saint peter Ln, Prosper, TX, 75078
Aman Renata M Director 8815 Watercrest Circle West, Parkland, FL, 33076
Brichaux Dina Director 1300 SW 125th Ave #109K, Pembroke Pines, FL, 33027

President

Name Role Address
Meredith Valquiria President 1121 Saint Peter LN, Prosper, TX, 75078

Secretary

Name Role Address
Meredith Steven Secretary 1121 Saint peter Ln, Prosper, TX, 75078
Franca Monteiro Fernanda J Secretary 5 Streamley Court, Durham, NC, 27705

Treasurer

Name Role Address
Franca Monteiro Fernanda J Treasurer 5 Streamley Court, Durham, NC, 27705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1806 N Flamingo Rd Suite 105, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-04-19 1806 N Flamingo Rd Suite 105, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1806 N Flamingo Rd Suite 105, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2018-05-16 MEREDITH, VALQUIRIA No data
REINSTATEMENT 2018-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-05-16
Domestic Non-Profit 2016-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State