Search icon

MARCO FAMILY FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: MARCO FAMILY FOUNDATION 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: 21 May 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2006 (19 years ago)
Document Number: 763391
FEI/EIN Number 592197357

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO DAVID A President 2399 OCEAN BREEZE COURT, ATLANTIC BEACH, FL, 32233
MARCO DYER CHARON Treasurer P O Box 3615, Ponte Vedra Beach, FL, 32004
MARCO DYER CHARON Vice President P O Box 3615, Ponte Vedra Beach, FL, 32004
SHORSTEIN SAMUEL R Treasurer 8265 BAYBERRY RD, JACKSONVILLE, FL
Shorstein Benjamin I Asst 8265 Bayberry Road, Jacksonville, FL, 32257
SHORSTEIN MARK Vice President 8265 BAYBERRY ROAD, JACKSONVILLE, FL, 32256
MARCO DAVID A Treasurer 2399 OCEAN BREEZE COURT, ATLANTIC BEACH, FL, 32233
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF MAILING ADDRESS 2021-02-19 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2006-09-01 MARCO FAMILY FOUNDATION INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State