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 |
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 |
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. | - |
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