Search icon

THE TEACHER'S RELIEF FUND, INC. - Florida Company Profile

Company Details

Entity Name: THE TEACHER'S RELIEF FUND, 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: 01 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: N96000001162
FEI/EIN Number 650645974

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

Address: 11342 SW 230 TERRACE, MIAMI, FL, 33176, US
Mail Address: 11342 SW 230 TERR., MIAMI, FL, 33170, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEESEBORO Angela Chief Executive Officer 327 Chestnut Ave, Long Beach, CA, 90802
Menard Jean-Robert Chief Operating Officer 150 N.E. 175 St., MIAMI, FL, 33162
Cheeseboro Kent A. President 11342 SW 230th Ter, Miami, FL, 33170
CHEESEBORO KENT A Agent 11342 SW 230 TERR, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006267 ATHENA'S VETERAN VILLAGES ACTIVE 2022-01-18 2027-12-31 - 11342 SW 230TH TER, MIAMI, FL, 33170
G21000098429 FLORIDA HEALTH COMMUNITY SERVICES ACTIVE 2021-07-28 2026-12-31 - 11342 SW 230TH TER, MIAMI, FL, 33170
G15000014680 TEACHER'S RELIEF FUND EXPIRED 2015-02-10 2020-12-31 - 13611 S. DIXIE HWY, 109-316, MIAMI, FL, 33176
G09091900197 TEACHING TOOLS PRESCHOOL SERVICES INC. EXPIRED 2009-03-31 2014-12-31 - PO BOX 700797, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 11342 SW 230 TERRACE, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2015-10-14 THE TEACHER'S RELIEF FUND, INC. -
CANCEL ADM DISS/REV 2009-01-25 - -
CHANGE OF MAILING ADDRESS 2009-01-25 11342 SW 230 TERRACE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 11342 SW 230 TERR, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2003-10-07 CHEESEBORO, KENT A -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State