Entity Name: | THE TECHNOLOGY 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: | 18 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | N96000005866 |
FEI/EIN Number |
650710854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7530 SUNSET DRIVE, MIAMI, FL, 33143, US |
Mail Address: | 92295 OLD HIGHWAY, Tavernier, FL, 33070, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAZER CARRIE | Agent | 92330 Overseas Highway, Tavernier, FL, 33070 |
BRAZER CARRIE | Director | 16905 SW 100th Avenue, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08014900510 | THE CARRIE BRAZER CENTER FOR AUTISM & ALTERNATIVE APPROACHES, INC. | EXPIRED | 2008-01-14 | 2013-12-31 | - | 7425 SW 42ND STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | BRAZER, CARRIE | - |
REINSTATEMENT | 2024-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-13 | 7530 SUNSET DRIVE, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-13 | 7530 SUNSET DRIVE, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 92330 Overseas Highway, Suite 102, Tavernier, FL 33070 | - |
REINSTATEMENT | 2010-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State