Search icon

FRIENDS OF THE ARTHUR R. MARSHALL LOXAHATCHEE NATIONAL WILDLIFE REFUGE, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE ARTHUR R. MARSHALL LOXAHATCHEE NATIONAL WILDLIFE REFUGE, 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: 16 Feb 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: 762010
FEI/EIN Number 592152926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10216 LEE ROAD, BOYNTON BEACH, FL, 33473, US
Mail Address: P.O. Box 6777, Delray Beach, FL, 33482, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowe Susan Director 44 Barron Avenue, Lewiston, ME, 04240
Hendricks Michelle President 821 SW 33rd Place, Boynton Beach, FL, 33435
Patterson Catherine A Director 1241 SW 27th Place, Boynton Beach, FL, 33426
Carter Allyse Treasurer PO Box 4728, West Palm Beach, FL, 33402
Walansky Paul Director 5612 Descartes Circle, Boynton Beach, FL, 33472
Kaufman Stephen Secretary 10380 186 CT. S., Boca Raton, FL, 33498
Kaufman Stephen Agent 10380 186 CT. S., Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Kaufman, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 10380 186 CT. S., Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-02-07 10216 LEE ROAD, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 10216 LEE ROAD, BOYNTON BEACH, FL 33473 -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-04-17 FRIENDS OF THE ARTHUR R. MARSHALL LOXAHATCHEE NATIONAL WILDLIFE REFUGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State