Search icon

ALS RECOVERY FUND, INC.

Company Details

Entity Name: ALS RECOVERY FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0265802
Address: 10095 SW 70th Avenue, MIAMI, FL 33156
Mail Address: 10095 SW 70th Avenue, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACKMAN, KEVIN E Agent 10095 SW 70th Avenue, MIAMI, FL 33156

Vice President

Name Role Address
SINGER, DONNA Vice President ONE GROVE ISLE UNIT 1602, COCONUT GROVE, FL 33133
PACKMAN, CILA Vice President 10900 SW 93RD AVE., MIAMI, FL
PEREZ, ALBERTO Vice President 4826 Alhambra Circle, CORAL GABLES, FL 33146

President

Name Role Address
SILVERMAN, ADAM President 2479 QUAIL ROOST DRIVE, WESTON, FL 33327

Director

Name Role Address
PACKMAN, CILA Director 10900 SW 93RD AVE., MIAMI, FL
PACKMAN, KEVIN ERIC Director 10095 SW 70th Avenue, MIAMI, FL 33156

Chief Executive Officer

Name Role Address
PACKMAN, KEVIN ERIC Chief Executive Officer 10095 SW 70th Avenue, MIAMI, FL 33156

Treasurer

Name Role Address
ROSENTHAL, KENNETH Treasurer 6521 S.W. 100TH STREET, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 10095 SW 70th Avenue, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-02-12 10095 SW 70th Avenue, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 PACKMAN, KEVIN E No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10095 SW 70th Avenue, MIAMI, FL 33156 No data
REINSTATEMENT 2021-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2005-06-20 ALS RECOVERY FUND, INC. No data
REINSTATEMENT 2001-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-02-25 No data No data

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: 03 Feb 2025

Sources: Florida Department of State