Search icon

THE B.J. AND EVE WILDER FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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