Entity Name: | NORA SANDIGO CHILDREN 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: | 06 Sep 1989 (36 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | N34038 |
FEI/EIN Number |
650172193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11971 sw 118 st, MIAMI, FL, 33186, US |
Mail Address: | 11971 sw 118 st, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDIGO NORA | President | 10450 SW 178 AVE, MIAMI, FL, 33196 |
SINISCALCHI JOSE T | Director | 12111 SW 95 STREET, Miami, FL, 33186 |
MORALES ADELA | Secretary | 9321 SW 192 DR, MIAMI, FL, 33157 |
SOZA CECIA | Director | 11971 SW 118TH ST, MIAMI, FL, 33186 |
SANDIGO NORA | Director | 10450 SW 178 AVE, MIAMI, FL, 33196 |
MASSA SERGIO | Vice President | 8343 SW 40 ST, MIAMI, FL, 33150 |
MASSA SERGIO | Director | 8343 SW 40 ST, MIAMI, FL, 33150 |
Oviedo Alfonso | Director | 11971 sw 118 st, MIAMI, FL, 33186 |
Sandigo Nora | Agent | 11971 sw 118 st, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 11971 sw 118 st, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 11971 sw 118 st, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 11971 sw 118 st, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Sandigo, Nora | - |
AMENDMENT AND NAME CHANGE | 2016-09-30 | NORA SANDIGO CHILDREN FOUNDATION, INC. | - |
AMENDMENT | 2014-11-12 | - | - |
NAME CHANGE AMENDMENT | 2003-06-16 | AMERICAN FRATERNITY INC. | - |
AMENDMENT | 1990-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
Amendment and Name Change | 2016-09-30 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State