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 |
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 |
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 | - | - |
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