Search icon

HAMILTON M. AND BLANCHE C. FORMAN CHRISTIAN FOUNDATION - Florida Company Profile

Company Details

Entity Name: HAMILTON M. AND BLANCHE C. FORMAN CHRISTIAN FOUNDATION
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: 18 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: 722746
FEI/EIN Number 596131560

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

Mail Address: PO BOX 292037, DAVIE, FL, 33329, US
Address: 888 SE 3 AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN WALTER Director 28 SHADY LANE, TEQUESTA, FL, 33469
FORMAN M. AUSTIN Secretary 888 SE 3 AVENUE, FT LAUDERDALE, FL, 33316
FORMAN M. AUSTIN Treasurer 888 SE 3 AVENUE, FT LAUDERDALE, FL, 33316
FORMAN M. AUSTIN Director 888 SE 3 AVENUE, FT LAUDERDALE, FL, 33316
FORMAN H. COLLINS Jr. President 888 S. Andrews Avenue, FORT LAUDERDALE, FL, 33316
FORMAN H. COLLINS Jr. Director 888 S. Andrews Avenue, FORT LAUDERDALE, FL, 33316
FORMAN M. AUSTIN Agent 888 SE 3 AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 888 SE 3 AVENUE, 501, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 888 SE 3 AVENUE, 501, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-23 - -
CHANGE OF MAILING ADDRESS 2010-05-04 888 SE 3 AVENUE, 501, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2010-05-04 FORMAN, M. AUSTIN -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State