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 |
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 |
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 |
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 | - |
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