Search icon

MIAMI DADE COUNTY FOSTER & ADOPTIVE PARENT ASSOCIATION, INC.

Company Details

Entity Name: MIAMI DADE COUNTY FOSTER & ADOPTIVE PARENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: N93000000805
FEI/EIN Number 65-0599428
Address: 2870 NW 208TH STREET, MIAMI GARDENS, FL 33056
Mail Address: 2870 NW 208TH STREET, MIAMI GARDENS, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, TRAVIS Agent 1955 NW 47TH STREET, MIAMI, FL 33142

CSEC

Name Role Address
JONES, JOANN CSEC 2870 NW 208, ST MIAMI, FL 33056

President

Name Role Address
Davis, Travis President 1955 NW 47th Street, Miami, FL 33142

Vice President

Name Role Address
Johnson, Barbara Vice President 10850 SW 220 Street, MIAMI, FL 33170

Executive Director

Name Role Address
Jenkins, Shamele, Exec,Director Executive Director 1271 N.W. 172, Street Miami Gardens, FL 33169

T.

Name Role Address
Rivers, Ethel T. 2951 NW 174TH Street, Miami Gardens, FL 33056

Pal

Name Role Address
Hughes, Cynthia Pal 13721 Van Buren Street, Miami, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 DAVIS, TRAVIS No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1955 NW 47TH STREET, MIAMI, FL 33142 No data
NAME CHANGE AMENDMENT 2010-06-01 MIAMI DADE COUNTY FOSTER & ADOPTIVE PARENT ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 2870 NW 208TH STREET, MIAMI GARDENS, FL 33056 No data
CHANGE OF MAILING ADDRESS 2010-02-08 2870 NW 208TH STREET, MIAMI GARDENS, FL 33056 No data
NAME CHANGE AMENDMENT 1998-10-26 FOSTER PARENT ASSOCIATION, NORTH BRANCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State