Entity Name: | MANFRED MEMORIAL 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: | 14 Oct 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2017 (8 years ago) |
Document Number: | 740444 |
FEI/EIN Number |
592089153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 SW 104TH STREET, MIAMI, FL, 33156, US |
Mail Address: | 7600 SW 104TH STREET, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT JAMES ALCO | President | PO Box 566657, PINECREST, FL, 33256 |
MERRITT JAMES ALCO | Treasurer | PO Box 566657, PINECREST, FL, 33256 |
MERRITT JAMES ALCO | Director | PO Box 566657, PINECREST, FL, 33256 |
MANCHESTER JEFF | Vice President | 2250 SW 28 AVE, FT LAUDERDALE, FL, 33312 |
MANCHESTER JEFF | Director | 2250 SW 28 AVE, FT LAUDERDALE, FL, 33312 |
Rees Evan | Bord | 6134 Paradise Point Drive, miami, FL, 33157 |
MERRITT JAMES A | Agent | 7600 SW 104TH STREET, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000091388 | REDLAND RETREAT | ACTIVE | 2020-07-29 | 2025-12-31 | - | 7600 SW 104 ST, MIAMI, FL, 33156 |
G18000134380 | PAVE CENTRE | EXPIRED | 2018-12-20 | 2023-12-31 | - | 7600 SW 104 ST, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-24 | 7600 SW 104TH STREET, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-24 | 7600 SW 104TH STREET, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-24 | MERRITT, JAMES ALCO | - |
CHANGE OF MAILING ADDRESS | 2017-05-24 | 7600 SW 104TH STREET, MIAMI, FL 33156 | - |
AMENDMENT | 2017-05-24 | - | - |
REINSTATEMENT | 2008-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1984-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-09 |
Amendment | 2017-05-24 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State