Search icon

MIAMI-DADE COUNTY SCHOOL BOARD FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE COUNTY SCHOOL BOARD FOUNDATION, INC.
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: 29 Feb 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 1998 (27 years ago)
Document Number: N25080
FEI/EIN Number 650093213

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

Address: 1450 N.E. 2ND AVENUE, SUITE 912, MIAMI, FL, 33132-8308
Mail Address: 1450 N.E. 2ND AVENUE, SUITE 615, MIAMI, FL, 33132-8308
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MARIA T Chairman 1450 N.E. 2ND AVENUE, MIAMI, FL, 331328308
STEIGER RON Y Treasurer 20030 NE 20 COURT, MIAMI, FL, 33179
BAEZ-GELLER LUCIA Director 1450 NE 2nd Ave, Miami, FL, 33132
DOTRES JOSE L Secretary 1450 N.E. 2 AVENUE, SUITE 912, MIAMI, FL, 33132
STEIGER RON Y Vice President 20030 NE 20 COURT, MIAMI, FL, 33179
STEIGER RON Y Assistant Secretary 20030 NE 20 COURT, MIAMI, FL, 33179
BENDROSS-MINDINGALL DOROTHY Director 3310 N.W. 80 TERRACE, MIAMI, FL, 33147
ESPINO DANIEL T Director 1450 NE 2nd Ave, Miami, FL, 33132
DOTRES JOSE LDr. Agent 1450 NE 2 AVENUE, MIAMI, FL, 33132
DOTRES JOSE L President 1450 N.E. 2 AVENUE, SUITE 912, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 DOTRES, JOSE L, Dr. -
CHANGE OF MAILING ADDRESS 2009-03-05 1450 N.E. 2ND AVENUE, SUITE 912, MIAMI, FL 33132-8308 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 1450 NE 2 AVENUE, SUITE 912, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-10 1450 N.E. 2ND AVENUE, SUITE 912, MIAMI, FL 33132-8308 -
NAME CHANGE AMENDMENT 1998-02-27 MIAMI-DADE COUNTY SCHOOL BOARD FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State