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 |
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 |
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 | - | - |
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