Search icon

ALS RECOVERY FUND, INC. - Florida Company Profile

Company Details

Entity Name: ALS RECOVERY FUND, 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: 21 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: N42172
FEI/EIN Number 650265802

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

Address: 10095 SW 70th Avenue, MIAMI, FL, 33156, US
Mail Address: 10095 SW 70th Avenue, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER DONNA Vice President ONE GROVE ISLE UNIT 1602, COCONUT GROVE, FL, 33133
SILVERMAN ADAM President 2479 QUAIL ROOST DRIVE, WESTON, FL, 33327
PACKMAN CILA Director 10900 SW 93RD AVE., MIAMI, FL
PACKMAN CILA Vice President 10900 SW 93RD AVE., MIAMI, FL
PACKMAN KEVIN ERIC Chief Executive Officer 10095 SW 70th Avenue, MIAMI, FL, 33156
PACKMAN KEVIN ERIC Director 10095 SW 70th Avenue, MIAMI, FL, 33156
ROSENTHAL KENNETH Treasurer 6521 S.W. 100TH STREET, MIAMI, FL, 33156
PEREZ ALBERTO Vice President 4826 Alhambra Circle, CORAL GABLES, FL, 33146
PACKMAN KEVIN E Agent 10095 SW 70th Avenue, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 10095 SW 70th Avenue, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-12 10095 SW 70th Avenue, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-02-12 PACKMAN, KEVIN E -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10095 SW 70th Avenue, MIAMI, FL 33156 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2005-06-20 ALS RECOVERY FUND, INC. -
REINSTATEMENT 2001-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-07-27
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State