Search icon

STREET SMARTS COALITION INC. - Florida Company Profile

Company Details

Entity Name: STREET SMARTS COALITION 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: 23 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: N98000002397
FEI/EIN Number 650845714

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

Address: 15390 SW 269TH TERRACE, HOMESTEAD, FL, 33032, US
Mail Address: 15390 SW 269TH TERRACE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILEY MARION CPhD President 15390 SW 269TH TERRACE, HOMESTEAD, FL, 33032
MORGAN ELAINE W Director 328 De Zaire, Madisonville, LA, 704473710
GORMAN MICHAEL P Director 14741 SW 298 Terrace, HOMESTEAD, FL, 33033
GORMAN MICHAEL P Vice President 14741 SW 298 Terrace, HOMESTEAD, FL, 33033
KILEY MARION CPhD Director 15390 SW 269TH TERRACE, HOMESTEAD, FL, 33032
KILEY MARION C Agent 15390 SW 269TH TERRACE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046180 STREET SMARTS ACTIVE 2023-04-11 2028-12-31 - 15390 SW 269TH TERRACE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-06-17 KILEY, MARION C -
CHANGE OF MAILING ADDRESS 2008-04-21 15390 SW 269TH TERRACE, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 15390 SW 269TH TERRACE, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 15390 SW 269TH TERRACE, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-08-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State