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
Marco Michael Treasurer 174 15th Street, Atlantic Beach, FL, 32233
Marco Michael Vice President 174 15th Street, 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 Jun 2025

Sources: Florida Department of State