Search icon

SUNSHINE FOUNDATION-THE DREAM MAKER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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