Search icon

SOS CHILDREN'S VILLAGES - FLORIDA, INC.

Company Details

Entity Name: SOS CHILDREN'S VILLAGES - FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: N27281
FEI/EIN Number 65-0080301
Address: 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073
Mail Address: 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Smath, Jillian Agent 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073

Director

Name Role Address
Velez-Leon, Ivan Director 78 SW 7th Street, Miami, FL 33130
Asencio, Carolyn Director 3681 NW 59th Place, Coconut Creek, FL 33073

Board Chair

Name Role Address
Velez-Leon, Ivan Board Chair 78 SW 7th Street, Miami, FL 33130

Treasurer

Name Role Address
Asencio, Carolyn Treasurer 3681 NW 59th Place, Coconut Creek, FL 33073

Chief Executive Officer

Name Role Address
Smath, Jillian Chief Executive Officer 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-14 Smath, Jillian No data
REINSTATEMENT 2010-09-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2005-04-04 SOS CHILDREN'S VILLAGES - FLORIDA, INC. No data
AMENDMENT 1994-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-02 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 1993-03-02 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073 No data
REINSTATEMENT 1992-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State