Search icon

C. R. MOORE LEGACY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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