Entity Name: | CHILDREN'S BEREAVEMENT CENTER, 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: | 29 Mar 1999 (26 years ago) |
Document Number: | N99000002034 |
FEI/EIN Number |
650918564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6619 South Dixie Highway, #302, MIAMI, FL, 33143, US |
Mail Address: | 6619 South Dixie Highway, #302, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHILDREN'S BEREAVEMENT CENTER, INC., COLORADO | 20071230325 | COLORADO |
Name | Role | Address |
---|---|---|
Osborne Jonathan | Chairman | 450 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Goldman Melissa | Secretary | 900 Biscayne Blvd, Miami, FL, 33132 |
Albo-Steiger Debra | Chief Executive Officer | 20030 NE 20 Court, Miami, FL, 33179 |
Frazier Linda | Vice Chairman | 555 Massachusetts Avenue, Boston, MA, 02118 |
Garcia Natalie | Treasurer | 2908 Royal Palm Ave, Apt 4, Miami Beach, FL, 33140 |
LALCHANDANI SIMON PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 6619 South Dixie Highway, #302, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 6619 South Dixie Highway, #302, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Lalchandani Simon PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 25 SE 2nd Avenue, Suite 1020, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-08-16 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1462737109 | 2020-04-10 | 0455 | PPP | 7600 S Red Road Suite 307, MIAMI, FL, 33143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6049528307 | 2021-01-26 | 0455 | PPS | 6619 S Dixie Hwy PMB 302, Miami, FL, 33143-7919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State