Entity Name: | C. R. MOORE LEGACY 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: | 23 Nov 1965 (59 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 02 May 2024 (10 months ago) |
Document Number: | 709973 |
FEI/EIN Number |
591149040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 North C Street, Suite 104, LAKE WORTH, FL, 33460, US |
Mail Address: | 128 North C Street, Suite 104, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE DENNIS L | President | 7515 SEABREEZE DR, LAKE WORTH, FL, 33467 |
MOORE DENNIS L | Director | 7515 SEABREEZE DR, LAKE WORTH, FL, 33467 |
WILSON BRIAN | Vice President | 216 CLOCKTOWER DRIVE, JUPITER, FL, 33458 |
WILSON BRIAN | Director | 216 CLOCKTOWER DRIVE, JUPITER, FL, 33458 |
SORGINI ROBERT C | Secretary | 2614 FURMAN LANE, LAKE WORTH, FL, 33460 |
SORGINI ROBERT C | Director | 2614 FURMAN LANE, LAKE WORTH, FL, 33460 |
PAUL JOHN K | Agent | 3960 Radio Road, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2024-05-02 | C. R. MOORE LEGACY FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 128 North C Street, Suite 104, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 128 North C Street, Suite 104, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | PAUL, JOHN K | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3960 Radio Road, Suite 202, Naples, FL 34104 | - |
Name | Date |
---|---|
Amended/Restated/Name Change | 2024-05-02 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State