Entity Name: | THE INTERNATIONAL TRAUMA RESOLUTION AND RESILIENCY CENTER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | P11000004044 |
FEI/EIN Number | 27-4522915 |
Address: | 17510 SW 109 AVE, MIAMI, FL, 33157, UN |
Mail Address: | 17510 Sw 109 Ave, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stern Miriam | Agent | 5195 SW 64 Avenue, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
DESCILO TERESA | President | 17510 SW 109 Ave., Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
Magnusson Rory E | Vice President | 17510 Sw 109 Ave, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
Miriam Stern | Treasurer | 5195 SW 64 Ave, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
Reed Royce Q | Secretary | 17510 SW 109 Ave., MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046958 | INTERNATIONAL TRAUMA RESOLUTION AND RESILIENCY PROGRAM | EXPIRED | 2018-04-12 | 2023-12-31 | No data | 17510 SW 109 AVENUE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-28 | Stern, Miriam | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 5195 SW 64 Avenue, Miami, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 17510 SW 109 AVE, MIAMI, FL 33157 UN | No data |
AMENDMENT AND NAME CHANGE | 2018-12-10 | THE INTERNATIONAL TRAUMA RESOLUTION AND RESILIENCY CENTER CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-10 | 17510 SW 109 AVE, MIAMI, FL 33157 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-10-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-09 |
Amendment and Name Change | 2018-12-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State