Entity Name: | THE B.J. AND EVE WILDER FAMILY 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: | 31 Aug 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | 724242 |
FEI/EIN Number |
237290166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 South Street, Neptune Beach, FL, 32266, US |
Mail Address: | 104 South Street, Neptune Beach, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT KAREN W | President | 104 South Street, Neptune Beach, FL, 32266 |
WILDER B J | Director | 5929 NW 83RD TER, GAINESVILLE, FL, 32653 |
NICHOLAS TERRY W | Director | 179 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082 |
Scott Karen W | Agent | 104 South Street, Neptune Beach, FL, 32266 |
WILDER B J | Vice President | 5929 NW 83RD TER, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 104 South Street, Neptune Beach, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 104 South Street, Neptune Beach, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Scott, Karen Wilder | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 104 South Street, Neptune Beach, FL 32266 | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-02-18 | THE B.J. AND EVE WILDER FAMILY FOUNDATION, INC. | - |
REINSTATEMENT | 2002-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State