Entity Name: | FUTURE CHAMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Oct 1995 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | N95000005112 |
FEI/EIN Number | 65-0635444 |
Address: | 4054 WEST 12TH AVE., HIALEAH, FL 33012 |
Mail Address: | 4054 WEST 12TH AVE., HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVANTES, NILDA | Agent | 10090 NW 80 CT., #1161, HIALEAH GARDENS, FL 33016 |
Name | Role | Address |
---|---|---|
CERVANTES, JORGE | Director | 10090 NW 80 CT., #1161, HIALEAH GARDENS, FL 33016 |
STERRETT, NILDA | Director | 1799 NW 162 AVE, PEMBROKE PINES, FL |
Name | Role | Address |
---|---|---|
CARIDAD, BRITO | Treasurer | 7316 W. 30 AVE., HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
STERRETT, NILDA | President | 1799 NW 162 AVE, PEMBROKE PINES, FL |
Name | Role | Address |
---|---|---|
CARIDAD, BRITO | Secretary | 7316 W. 30 AVE., HIALEAH, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 4054 WEST 12TH AVE., HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 4054 WEST 12TH AVE., HIALEAH, FL 33012 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | CERVANTES, NILDA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 10090 NW 80 CT., #1161, HIALEAH GARDENS, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-03-28 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State