Search icon

FOSTER CARE REVIEW, INC.

Company Details

Entity Name: FOSTER CARE REVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 1998 (27 years ago)
Document Number: N32190
FEI/EIN Number 65-0118944
Address: 155 NW 3rd Street, SUITE 4338, MIAMI, FL 33128
Mail Address: 155 NW 3rd St., SUITE 4338, MIAMI, FL 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR EMPLOYEES OF FOSTER CARE REVIEW, INC. 2023 650118944 2024-07-01 FOSTER CARE REVIEW, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624100
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF FOSTER CARE REVIEW, INC. 2022 650118944 2023-08-09 FOSTER CARE REVIEW, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624100
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF FOSTER CARE REVIEW, INC. 2022 650118944 2023-08-09 FOSTER CARE REVIEW, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624400
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF FOSTER CARE REVIEW, INC. 2022 650118944 2023-08-09 FOSTER CARE REVIEW, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624100
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FOSTER CARE REVIEW, INC. 2021 650118944 2022-06-10 FOSTER CARE REVIEW, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624200
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FOSTER CARE REVIEW, INC. 2020 650118944 2021-07-12 FOSTER CARE REVIEW, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624200
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FOSTER CARE REVIEW, INC. 2019 650118944 2020-07-01 FOSTER CARE REVIEW, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624200
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FOSTER CARE REVIEW, INC. 2018 650118944 2019-06-20 FOSTER CARE REVIEW, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624100
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF FOSTER CARE REVIEW INC 2017 650118944 2018-07-20 FOSTER CARE REVIEW INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 813000
Sponsor’s telephone number 3056792742
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 331281738

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing CANDICE L. MAZE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing CANDICE L. MAZE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FOSTER CARE REVIEW, INC. 2016 650118944 2017-06-27 FOSTER CARE REVIEW, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 813000
Sponsor’s telephone number 3056792742
Plan sponsor’s DBA name FLORIDA FOSTER CARE REVIEW
Plan sponsor’s address 155 NW 3RD ST STE 4338, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing CANDICE MAZE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAZE, CANDICE L Agent 155 NW 3rd Street, SUITE 4338, MIAMI, FL 33128

Chief Executive Officer

Name Role Address
Maze, Candice L Chief Executive Officer 155 NW 3rd Street, SUITE 4338 MIAMI, FL 33128

Immediate Past President

Name Role Address
Weber, Michelle Immediate Past President 1450 Brickell Ave, 23rd FL MIAMI, FL 33131

Treasurer

Name Role Address
Hutchins, Christopher Treasurer 8520 SW 86th Court, Miami, FL 33143

President

Name Role Address
Gordon, Aaron President 1101 Brickell Avenue, Suite 1402, North Tower Miami, FL 33131

Secretary

Name Role Address
Behlman, Ruth Secretary 11 Island Ave. Apt. 1201, Miami Beach, FL 33139

Vice President

Name Role Address
Gross, Jennifer Vice President 550 S Dixie Hwy, Coral Gables, FL 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054294 FLORIDA FOSTER CARE REVIEW ACTIVE 2014-06-05 2029-12-31 No data 155 NW THIRD STREET, SUITE 4-338, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 155 NW 3rd Street, SUITE 4338, MIAMI, FL 33128 No data
CHANGE OF MAILING ADDRESS 2016-01-26 155 NW 3rd Street, SUITE 4338, MIAMI, FL 33128 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 155 NW 3rd Street, SUITE 4338, MIAMI, FL 33128 No data
REGISTERED AGENT NAME CHANGED 2015-02-11 MAZE, CANDICE L No data
NAME CHANGE AMENDMENT 1998-05-11 FOSTER CARE REVIEW, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State