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 |
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 | - |
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 | - |
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