Search icon

KRISIA AND STEVE RHODEN MEMORIAL SCHOLARSHIP FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: KRISIA AND STEVE RHODEN MEMORIAL SCHOLARSHIP 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: 21 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 1995 (29 years ago)
Document Number: N94000001388
FEI/EIN Number 650524608

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

Address: 14422 SW 147TH. COURT, MIAMI, FL, 33196, US
Mail Address: 14422 SW 147TH. COURT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN JOSEPH A Director 14422 SW 147TH CT., MIAMI, FL, 33196
RHODEN MICHELLE H Vice President 14422 SW 147TH CT., MIAMI, FL, 33196
RHODEN MICHELLE H Director 14422 SW 147TH CT., MIAMI, FL, 33196
HAMILTON JERRY Treasurer 3342 LAUREL OAK STREET, HOLLYWOOD, FL, 33312
JONES DARYL L Director 15820 SW 98 CT, MIAMI, FL, 33157
LAROE MICHELLE D Director 922 HOMESTEAD RIDGE, NEW BRAUNFELS, TX, 78132
RHODEN JOSEPH Agent 11206 NW 36 AVE, MIAMI, FL, 33167
HAMILTON JERRY Director 3342 LAUREL OAK STREET, HOLLYWOOD, FL, 33312
RHODEN JOSEPH A President 14422 SW 147TH CT., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-16 14422 SW 147TH. COURT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-03-16 14422 SW 147TH. COURT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-14 11206 NW 36 AVE, MIAMI, FL 33167 -
AMENDMENT 1995-11-15 - -
REGISTERED AGENT NAME CHANGED 1994-10-12 RHODEN, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State