Search icon

SOUTH FLORIDA ALA CHARITY FUND INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ALA CHARITY FUND INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 1989 (36 years ago)
Date of dissolution: 23 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: N33342
FEI/EIN Number 650145698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Gordon & Rees - Kristine Blanco, 100 SE Second Street, Miami, FL, 33131, US
Mail Address: c/o Gordon & Rees. - Kristine Blanco, T, 100 SE Second Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Kristine Treasurer 100 SE 2nd Street, Miami, FL, 33131
Torres Lilliana Director 200 South Biscayne Blvd, Miami, FL, 33131
Weir Emelyn Director 200 South Biscayne Blvd, Miami, FL, 33131
Sanders Lourdes President 2 South Biscayne Blvd, Miami, FL, 33131
Lischner Janette President 701 Brickell Ave, 17th Floor, Miami, FL, 33131
Acosta Regnier Secretary 1 SE 3rd Avenue, Miami, FL, 33131
Blanco Kristine Agent 100 SE 2nd Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 Blanco, Kristine -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 100 SE 2nd Street, Suite 3900, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 c/o Gordon & Rees - Kristine Blanco, 100 SE Second Street, Suite 3900, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-24 c/o Gordon & Rees - Kristine Blanco, 100 SE Second Street, Suite 3900, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State