Search icon

THE CURTIS AND EDITH MUNSON FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE CURTIS AND EDITH MUNSON FOUNDATION, INCORPORATED
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: 07 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1989 (35 years ago)
Document Number: 764059
FEI/EIN Number 592235907

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

Address: 600 S. US Hwy 1, # 310, Jupiter, FL, 33477, US
Mail Address: 1320 19th Street NW, SUITE 500, WASHINGTON, DC, 20036, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY C W President 600 S. US Hwy 1, # 310, Jupiter, FL, 33477
HENRY C W Director 600 S. US Hwy 1, # 310, Jupiter, FL, 33477
HOBBS TRUMAN M Director 79 Links Rd., Hobe Sound, FL, 33455
REID BRUCE S Director 3245 THOMAS AVE, MONTGOMERY, AL, 36106
REID BRUCE S Secretary 3245 THOMAS AVE, MONTGOMERY, AL, 36106
HENRY H A Director 1320 19th Street NW, Suite 500, Washington, DC, 20036
HENRY H A Treasurer 1320 19th Street NW, Suite 500, Washington, DC, 20036
HENRY C W Agent 600 S. US Hwy 1, # 310, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 600 S. US Hwy 1, # 310, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 600 S. US Hwy 1, # 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2015-01-12 600 S. US Hwy 1, # 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2011-01-25 HENRY, C WIII -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State