Search icon

SUPPORT RELIEF FOUNDATON CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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