Entity Name: | THE AU-RENE CHARITABLE FOUNDATION FOR ARTS, SCIENCE AND MEDICINE, 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: | 18 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | 745625 |
FEI/EIN Number |
650207787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 Gateway Boulevard, Boynton Beach, FL, 33426, US |
Mail Address: | 1375 Gateway Boulevard, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Urbanek Gerald | Secretary | 1375 Gateway Blvd., Boynton Beach, FL, 33426 |
Urbanek Gerald | Director | 1375 Gateway Blvd., Boynton Beach, FL, 33426 |
Ragland Kathleen | Agent | 1375 Gateway Boulevard, Boynton Beach, FL, 33426 |
RAGLAND, KATHLEEN U. | President | 1375 Gateway Boulevard, Boynton Beach, FL, 33426 |
RAGLAND, KATHLEEN U. | Director | 1375 Gateway Boulevard, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-13 | 1375 Gateway Boulevard, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2015-10-13 | 1375 Gateway Boulevard, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | Ragland, Kathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-13 | 1375 Gateway Boulevard, Boynton Beach, FL 33426 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1990-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1990-06-18 | THE AU-RENE CHARITABLE FOUNDATION FOR ARTS, SCIENCE AND MEDICINE, INC. | - |
REINSTATEMENT | 1989-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State