THE DEERING ESTATE FOUNDATION, INC. - Florida Company Profile

Entity Name: | THE DEERING ESTATE 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: | 08 Mar 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2019 (6 years ago) |
Document Number: | N31055 |
FEI/EIN Number |
650121026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16701 SW 72 AVE, MIAMI, FL, 33157, US |
Mail Address: | 16701 SW 72 AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Matias | Treasurer | 7953 SW 187th Street, Miami, FL, 33157 |
ZANELLA NINA | Executive | 16701 SW 72 AVE, MIAMI, FL, 33157 |
Wright Carole | IMME | 16701 SW 72 AVE, MIAMI, FL, 33157 |
Gottlieb-Calleja Suzanne | President | 16701 SW 72 AVE, MIAMI, FL, 33157 |
Flanagan Jeffrey | Vice President | 16701 SW 72 AVE, MIAMI, FL, 33157 |
Evanson Walter | Secretary | 16701 SW 72 AVE, MIAMI, FL, 33157 |
MCLUSKEY, MCDONALD & HUGHES, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020173 | THE DEERING ESTATE FOUNDATION, INC | ACTIVE | 2018-02-06 | 2028-12-31 | - | 16701 SW 72 AVENUE, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | The Barrister Building, 8821 SW 69 Court, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | McLuskey, McDonald & Hughes, P.A. | - |
AMENDMENT | 2019-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 16701 SW 72 AVE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 16701 SW 72 AVE, MIAMI, FL 33157 | - |
REINSTATEMENT | 1995-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-02 |
Amendment | 2019-09-05 |
Reg. Agent Change | 2019-07-22 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State