Search icon

OUR LADY OF SORROWS FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State