Search icon

S.O.S CHILDREN FOUNDATION, CORP - Florida Company Profile

Company Details

Entity Name: S.O.S CHILDREN FOUNDATION, 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: 11 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: N19000002760
FEI/EIN Number 83-4014760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 Sans Souci Blvd, MAIMI, FL, 33181, US
Mail Address: 1800 Sans Souci Blvd, MAIMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEELER VALENTINA Secretary 8103 NW 68TH STREET, MIAMI, FL, 33166
KEELER VALENTINA Director 8103 NW 68TH STREET, MIAMI, FL, 33166
CAPECCHI IVONNE Vice President 784 N.E 85TH ST. #304, MIAMI, FL, 33138
CAPECCHI IVONNE Director 784 N.E 85TH ST. #304, MIAMI, FL, 33138
PLAZA CRISTOBAL President 6779 N.E 2ND COURT, MIAMI, FL, 33138
PLAZA CRISTOBAL Director 6779 N.E 2ND COURT, MIAMI, FL, 33138
POLETTI RICARDO Treasurer 784 N.E 85TH ST #304, MIAMI, FL, 33138
POLETTI RICARDO Director 784 N.E 85TH ST #304, MIAMI, FL, 33138
POLETTI PAULA C Director 784 N.E 85TH ST #304, MIAMI, FL, 33138
PLAZA CRISTOBAL Agent 1800 Sans Souci Blvd, MAIMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 1800 Sans Souci Blvd, #305, MAIMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-08-02 1800 Sans Souci Blvd, #305, MAIMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 1800 Sans Souci Blvd, #305, MAIMI, FL 33181 -
AMENDMENT AND NAME CHANGE 2020-07-06 S.O.S CHILDREN FOUNDATION, CORP -
REGISTERED AGENT NAME CHANGED 2020-06-25 PLAZA, CRISTOBAL -

Documents

Name Date
REINSTATEMENT 2024-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-02
Amendment and Name Change 2020-07-06
ANNUAL REPORT 2020-06-25
Domestic Non-Profit 2019-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State