Search icon

SAVE FOUNDATION, INC.

Company Details

Entity Name: SAVE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Mar 1998 (27 years ago)
Document Number: N98000001697
FEI/EIN Number 65-0836881
Address: 1101 Brickell Avenue, South Tower, 8th Floor, MIAMI, FL 33131
Mail Address: 1101 Brickell Avenue, South Tower, 8th Floor, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Randolph, Trelvis Agent 1101 Brickell Ave., 8th Floor, South Tower, Miami, FL 33131

Chief Executive Officer

Name Role Address
Delmay, Todd Chief Executive Officer 1101 Brickell Ave, South Tower, 8th Floor MIami, FL 33131-

Director

Name Role Address
Bloom, Amy Director 3331 SW 64th St, Miami, FL 33155
Meek, Kendrick Director 727 10th St NE, Washington, DC 20002
Morris, Adam Director 68 SE 6th St, Apt 3904 Miami, FL 33131
Roman, Michael Director 334 NE 86th St, El Portal, FL 33138
Chapman, Daniel Director 31 SE 5th St, Apt 3307 Miami, FL 33131
Molina, Sergio Director 8217 SW 72nd Ave, Apt 1318 Miami, FL 33143
Noll, Dale Director 1776 Polk St., Apt 1819 Hollywood, FL 33020
Palaez, Danay Director 1101 Brickell Ave., 8th Floor, South Tower Miami, FL 33131

Treasurer

Name Role Address
Pascoe, Ed Treasurer 891 NE 125th St, North Miami, FL 33161

Chairman

Name Role Address
Randolph, Trelvis Chairman 801 Meridian Ave, Apt 3A Miami Beach, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Randolph, Trelvis No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1101 Brickell Ave., 8th Floor, South Tower, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1101 Brickell Avenue, South Tower, 8th Floor, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-15 1101 Brickell Avenue, South Tower, 8th Floor, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State