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 |
Name | Role | Address |
---|---|---|
Randolph, Trelvis | Agent | 1101 Brickell Ave., 8th Floor, South Tower, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Delmay, Todd | Chief Executive Officer | 1101 Brickell Ave, South Tower, 8th Floor MIami, FL 33131- |
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 |
Name | Role | Address |
---|---|---|
Pascoe, Ed | Treasurer | 891 NE 125th St, North Miami, FL 33161 |
Name | Role | Address |
---|---|---|
Randolph, Trelvis | Chairman | 801 Meridian Ave, Apt 3A Miami Beach, FL 33139 |
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 |
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