Search icon

CLOWNS TO THE RESCUE, INC.

Company Details

Entity Name: CLOWNS TO THE RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: N17000012781
FEI/EIN Number 82-3872419
Address: 704 SW 17th Ave., Miami, FL, 33135, US
Mail Address: 704 SW 17th Ave., Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Elicneth Mantilla Agent 704 SW 17th Ave., Miami, FL, 33135

Director

Name Role Address
Rodriguez Enrique J Director 704 SW 17th Ave., Miami, FL, 33135
Fermoselle David Director 704 SW 17th Ave., Miami, FL, 33135

President

Name Role Address
Mantilla Elicneth President 704 SW 17th Ave., Miami, FL, 33135

Secretary

Name Role Address
Guevara Elaineth K Secretary 704 SW 17th Ave., Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034832 THRIFT ZONE MIAMI ACTIVE 2022-03-15 2027-12-31 No data 153 W 21 ST., SUITE C, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 704 SW 17th Ave., Suite #3, Miami, FL 33135 No data
CHANGE OF MAILING ADDRESS 2024-03-01 704 SW 17th Ave., Suite #3, Miami, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 704 SW 17th Ave., Suite #3, Miami, FL 33135 No data
NAME CHANGE AMENDMENT 2019-04-01 CLOWNS TO THE RESCUE, INC. No data
REGISTERED AGENT NAME CHANGED 2018-05-01 Elicneth, Mantilla No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-11
Name Change 2019-04-01
ANNUAL REPORT 2018-05-01
Domestic Non-Profit 2017-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State