Search icon

THE AU-RENE CHARITABLE FOUNDATION FOR ARTS, SCIENCE AND MEDICINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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