Search icon

THE MCGREGOR SMITH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MCGREGOR SMITH FOUNDATION, 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: 03 Dec 1963 (61 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: 706489
FEI/EIN Number 591038572

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

Address: Lorie S. Larson, 9120 Ridgeland Dr., Cutler Bay, FL, 33157, US
Mail Address: Lorie S. Larson, 9120 Ridgeland Dr., Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larson Lorie S President Lorie S. Larson, Cutler Bay, FL, 33157
Larson Lorie S Treasurer Lorie S. Larson, Cutler Bay, FL, 33157
Smith Scott A Vice President 5930 SW 172nd Loop, Ocala, FL, 34473
Prahl John TEsq. Agent John T. Prahl, Pinecrest, FL, 33156
Smith Judy L Director 5930 SW 172nd Loop, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-25 John T. Prahl, 12376 SW 82nd Ave., Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 Lorie S. Larson, 9120 Ridgeland Dr., Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-07-25 Lorie S. Larson, 9120 Ridgeland Dr., Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-07-25 Prahl, John T, Esq. -
AMENDMENT AND NAME CHANGE 2010-06-14 THE MCGREGOR SMITH FOUNDATION, INC. -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1997-09-08 THE MCGREGOR AND ELIZABETH WILSON SMITH FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State