Entity Name: | THE NORTH AMERICAN ZOOLOGICAL 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: | 05 Feb 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 1978 (47 years ago) |
Document Number: | 731815 |
FEI/EIN Number |
591864047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 Island Way, apt 807, Clearwater Beach, FL, 33767, US |
Mail Address: | 670 Island Way, apt 807, Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEISCHER, DAVID M. | Agent | 670 Island Way, Clearwater Beach, FL, 33767 |
DE ANGELIS GABRIEL | Director | 170 ELDENFIELD RD, MANHASSET, NY, 11030 |
Fleischer Sheila | Manager | 670 Island Way, Clearwater Beach, FL, 33767 |
BROOKER JACQUELINE | Manager | 210 McPherson Lane, Greenville, SC, 29605 |
ROBERSON WJ II | Manager | 10930 SW 140 AVE, MIAMI, FL, 33186 |
FLEISCHER DAVID M | Manager | 670 Island Way, Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 670 Island Way, apt 807, Clearwater Beach, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 670 Island Way, apt 807, Clearwater Beach, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 670 Island Way, apt 807, Clearwater Beach, FL 33767 | - |
NAME CHANGE AMENDMENT | 1978-07-31 | THE NORTH AMERICAN ZOOLOGICAL FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State