Entity Name: | OUR LADY OF SORROWS 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: | 20 Dec 1988 (36 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Sep 1992 (33 years ago) |
Document Number: | N29802 |
FEI/EIN Number |
650087996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 NW FLAGLER STREET, MIAMI, FL, 33134-1453, US |
Mail Address: | 14 NW 48TH AVE, MIAMI, FL, 33126-5223, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Derrington Jonathan | President | 14 NW 48TH AVE, MIAMI, FL, 331265223 |
Derrington Jonathan | Director | 14 NW 48TH AVE, MIAMI, FL, 331265223 |
HENNEBERY MARC | Secretary | 14 NW 48TH AVE, MIAMI, FL, 331265223 |
HENNEBERY MARC | Director | 14 NW 48TH AVE, MIAMI, FL, 331265223 |
AZIZE JUAN | Director | 14 NW 48TH AVE., MIAMI, FL, 331265223 |
HARDING MARIA ELENA B | Vice President | 14 NW 48th AVENUE, MIAMI, FL, 331265223 |
HARDING MARIA ELENA B | Director | 14 NW 48th AVENUE, MIAMI, FL, 331265223 |
Hardt Charles | Treasurer | 14 NW 48TH AVE, MIAMI, FL, 331265223 |
Hardt Charles | Director | 14 NW 48TH AVE, MIAMI, FL, 331265223 |
AZIZE JUAN | Vice President | 14 NW 48TH AVE., MIAMI, FL, 331265223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | Derrington, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 14 NW 48TH AVE, MIAMI, FL 33126-5223 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 4801 NW FLAGLER STREET, MIAMI, FL 33134-1453 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-25 | 4801 NW FLAGLER STREET, MIAMI, FL 33134-1453 | - |
AMENDMENT AND NAME CHANGE | 1992-09-01 | OUR LADY OF SORROWS FOUNDATION, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State