Entity Name: | THOMSEN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2003 (22 years ago) |
Document Number: | 755735 |
FEI/EIN Number | 59-2070983 |
Address: | 5162 NE 6th Avenue, #306, Oakland Park, FL 33334 |
Mail Address: | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis, Susan | Agent | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Davis, Susan | President | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Armagno, Valerie S | Vice President | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Armagno, Valerie S | Secretary | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Deen, Rowena | Treasurer | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 5079 Dixie Hwy, #289, Oakland Park, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 5162 NE 6th Avenue, #306, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 5162 NE 6th Avenue, #306, Oakland Park, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | Davis, Susan | No data |
AMENDMENT | 2003-05-12 | No data | No data |
NAME CHANGE AMENDMENT | 1985-11-27 | THOMSEN FOUNDATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State