Search icon

FUTURE FIGHTERS FOUNDATION INC

Company Details

Entity Name: FUTURE FIGHTERS FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N18000005951
FEI/EIN Number 83-0733996
Address: 4530 S. Orange Blossom Trail., Orlando, FL, 32839, US
Mail Address: 4530 S. Orange Blossom Trail., Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ SALVADOR III Agent 4530 S. Orange Blossom Trail., Orlando, FL, 32839

President

Name Role Address
Ruiz Salvador III President 4530 S. Orange Blossom Trail., Orlando, FL, 32839

Vice President

Name Role Address
AYALA HERIBERTO Vice President 10031 DEAN CHASE BLVD, ORLANDO, FL, 32825

Chief Financial Officer

Name Role Address
RUIZ JOSHUA Chief Financial Officer 4530 S. Orange Blossom Trail., Orlando, FL, 32839

Director

Name Role Address
JOHNSON JASON III Director 626 MANATEE BAY DRIVE, BOYNTON BEACH, FL, 33435

Chairman

Name Role Address
Lott Chanel Chairman 4530 S. Orange Blossom Trail., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 4530 S. Orange Blossom Trail., #834, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2020-09-24 4530 S. Orange Blossom Trail., #834, Orlando, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 4530 S. Orange Blossom Trail., #834, Orlando, FL 32839 No data
AMENDMENT 2018-07-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
Amendment 2018-07-23
Domestic Non-Profit 2018-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State