Search icon

MANFRED MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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