Entity Name: | XTREME FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jul 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | N17000006932 |
FEI/EIN Number | 82-2063347 |
Address: | 515 W 46th PL, Hialeah, FL, 33012, US |
Mail Address: | 515 W 46th PL, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MICHELLE | Agent | 515 W 46th PL, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
SANCHEZ MICHELLE | President | 416 W 46th PL, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
PALAU JOSE | Secretary | 416 W 46th Place, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
DELGADO MICHAEL | Treasurer | 416 W 46th PL, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
Sanchez Garibaldy | Vice President | 416 W 46th PL, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000045209 | HIALEAH HURRICANES FOOTBALL AND CHEERLEADING | ACTIVE | 2024-04-02 | 2029-12-31 | No data | 515 W 46TH PL, HIALEAH, FL, 33012 |
G24000045216 | XTREME FOOTBALL MIAMI | ACTIVE | 2024-04-02 | 2029-12-31 | No data | 515 W 46TH PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 515 W 46th PL, Hialeah, FL 33012 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | SANCHEZ, MICHELLE | No data |
NAME CHANGE AMENDMENT | 2020-08-03 | XTREME FOUNDATION, INC. | No data |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 515 W 46th PL, Hialeah, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 515 W 46th PL, HIALEAH, FL 33012 | No data |
AMENDMENT | 2017-09-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
Name Change | 2020-08-03 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-12 |
Amendment | 2017-09-01 |
Domestic Non-Profit | 2017-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State