Entity Name: | MIAMI CHILDREN'S HOSPITAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | N95000005676 |
FEI/EIN Number | APPLIED FOR |
Address: | 3000 S.W. 62 AVE., MIAMI, FL, 33155 |
Mail Address: | 3000 S.W. 62 AVE., MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI CHILDREN'S HOSPITAL FOUNDATION RETIREMENT PLAN | 2013 | 591720704 | 2014-10-07 | MIAMI CHILDREN'S HOSPITAL FOUNDATION, INC. | 59 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-07 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-07 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3056662889 |
Plan sponsor’s address | 3100 SW 62 AVENUE, SUITE 300, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | RICHARD PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LYONS ANN | Agent | 3000 S.W. 62 AVENUE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
ALTMAN DONALD H | Director | 3100 SW 62 AVE., MIAMI, FL, 33155 |
BOTIFALL LUIS J | Director | 2029 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
FASCELL DANTE | Director | 701 BRICKELL AVE., #3000, MIAMI, FL, 33131 |
GILMAN MILES E | Director | 12900 SW 61 AVE., MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
WALTERS DAVID M | President | 3000 S.W. 62 AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 3000 S.W. 62 AVE., MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 3000 S.W. 62 AVE., MIAMI, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 3000 S.W. 62 AVENUE, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State