Search icon

OUR LADY OF SORROWS FOUNDATION, INC.

Company Details

Entity Name: OUR LADY OF SORROWS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1988 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Sep 1992 (32 years ago)
Document Number: N29802
FEI/EIN Number 65-0087996
Address: 4801 NW FLAGLER STREET, MIAMI, FL 33134-1453
Mail Address: 14 NW 48TH AVE, MIAMI, FL 33126-5223
Place of Formation: FLORIDA

Agent

Name Role Address
Derrington, Jonathan Agent 14 NW 48TH AVE, MIAMI, FL 33126-5223

President

Name Role Address
Derrington, Jonathan President 14 NW 48TH AVE, MIAMI, FL 33126-5223

Director

Name Role Address
Derrington, Jonathan Director 14 NW 48TH AVE, MIAMI, FL 33126-5223
HENNEBERY, MARC Director 14 NW 48TH AVE, MIAMI, FL 33126-5223
AZIZE, JUAN Director 14 NW 48TH AVE., MIAMI, FL 33126-5223
HARDING, MARIA ELENA B Director 14 NW 48th AVENUE, MIAMI, FL 33126-5223
Hardt, Charles Director 14 NW 48TH AVE, MIAMI, FL 33126-5223

Secretary

Name Role Address
HENNEBERY, MARC Secretary 14 NW 48TH AVE, MIAMI, FL 33126-5223

Vice President

Name Role Address
AZIZE, JUAN Vice President 14 NW 48TH AVE., MIAMI, FL 33126-5223
HARDING, MARIA ELENA B Vice President 14 NW 48th AVENUE, MIAMI, FL 33126-5223

Treasurer

Name Role Address
Hardt, Charles Treasurer 14 NW 48TH AVE, MIAMI, FL 33126-5223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-24 Derrington, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 14 NW 48TH AVE, MIAMI, FL 33126-5223 No data
CHANGE OF MAILING ADDRESS 2002-02-05 4801 NW FLAGLER STREET, MIAMI, FL 33134-1453 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 4801 NW FLAGLER STREET, MIAMI, FL 33134-1453 No data
AMENDMENT AND NAME CHANGE 1992-09-01 OUR LADY OF SORROWS FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State