Search icon

NORA SANDIGO CHILDREN FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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