Entity Name: | SUPPORT RELIEF FOUNDATON CORP. |
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: | 30 May 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2019 (6 years ago) |
Document Number: | N17000005703 |
FEI/EIN Number |
82-1691962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 SHERIDAN ST., HOLLYWOOD, 33021, UN |
Mail Address: | 5650 SHERIDAN ST., HOLLYWOOD, 33021, UN |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF MARLENE LEON-RUBIDO, ESQUIRE | Agent | 850 N.W. 42 AVE, MIAMI, FL, 33126 |
LOPEZ EMMA | President | 5650 SHERIDAN ST., HOLLYWOOD, 33021 |
KHAMMI SALOMON | Treasurer | 10400 N.E. 4TH AVE., MIAMI SHORES, FL, 33138 |
PADURA MAURA | Director | 623 S.W. 52ND ST., CAPE CORAL, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122837 | SUPPORT THE ARTS FOUNDATION CORP. | EXPIRED | 2019-11-15 | 2024-12-31 | - | 5826 STIRLING RD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 850 N.W. 42 AVE, SUITE 205, OFFICE BUILDING, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 5650 SHERIDAN ST., HOLLYWOOD 33021 UN | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 5650 SHERIDAN ST., HOLLYWOOD 33021 UN | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | LAW OFFICE OF MARLENE LEON-RUBIDO, ESQUIRE | - |
AMENDMENT | 2019-03-21 | - | - |
NAME CHANGE AMENDMENT | 2018-03-26 | SUPPORT RELIEF FOUNDATON CORP. | - |
AMENDMENT | 2017-11-13 | - | - |
NAME CHANGE AMENDMENT | 2017-06-19 | ARTISTS ON THE RISE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-03-21 |
ANNUAL REPORT | 2018-04-20 |
Name Change | 2018-03-26 |
Amendment | 2017-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State