Search icon

ALBERTE SILVERA FOUNDATION, INC.

Company Details

Entity Name: ALBERTE SILVERA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N18000003706
FEI/EIN Number 86-3701444
Address: 1717 N BAYSHORE DR APT 2848, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR APT 2541, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bellande Francoise Agent 1717 n Bayshore dr, MIAMI, FL, 33132

Director

Name Role Address
TOUSSAINT FRANCOISE Director 1717 N BAYSHORE DR APT 2541, MIAMI, FL, 33132
TOUSSAINT RANDALL Director 46 LES CORALIES, MONTAGNE NOIR, HA
Bouassi Sara-Victoria Director 3801 SW 144 Ave, Miramar, FL, 33027

Secretary

Name Role Address
Mastroti Eva Secretary 1940 S W 68 th way, MIramar, FL, 33023

Vice President

Name Role Address
TOUSSAINT RANDALL Vice President 46 LES CORALIES, MONTAGNE NOIR, HA

Officer

Name Role Address
Toussaint Maryse Officer 1717 N BAYSHORE DR APT 2541, MIAMI, FL, 33132

President

Name Role Address
TOUSSAINT FRANCOISE President 1717 N BAYSHORE DR APT 2541, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1717 N BAYSHORE DR APT 2848, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1717 n Bayshore dr, APT. 2848, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2021-06-07 Bellande, Francoise No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-28
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-17
Domestic Non-Profit 2018-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State