Entity Name: | SUNSHINE FOUNDATION-THE DREAM MAKER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2012 (13 years ago) |
Document Number: | P25988 |
FEI/EIN Number |
232044056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Lakeside Park, Southampton, PA, 18966, US |
Mail Address: | 101 Lakeside Park, Southampton, PA, 18966, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
SAMPLE KATE | President | 4252 Spalding Drive, Perkasie, PA, 18944 |
Agati Amanda L | Chairman | 101 Lakeside Park, Southampton, PA, 18966 |
Ager Jacquelyn J | Secretary | 101 Lakeside Park, Southampton, PA, 18966 |
Welde Amy | Director | 101 Lakeside Park, Southampton, PA, 18966 |
Ksiazek Michael Esq. | Director | 101 Lakeside Park, Southampton, PA, 18966 |
Burgos Julio | Director | 101 Lakeside Park, Southampton, PA, 18966 |
Curtis Wanda | Agent | 5400 SR 547 NORTH, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-20 | Curtis, Wanda | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 101 Lakeside Park, Southampton, PA 18966 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 101 Lakeside Park, Southampton, PA 18966 | - |
REINSTATEMENT | 2012-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-06 | 5400 SR 547 NORTH, DAVENPORT, FL 33837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-12-18 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-12-16 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-11-20 |
ANNUAL REPORT | 2019-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State