Entity Name: | THE MANNHEIMER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 23 Jan 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2012 (13 years ago) |
Document Number: | 829483 |
FEI/EIN Number |
221851590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20255 S. W. 360TH STREET, HOMESTEAD, FL, 33034 |
Mail Address: | 20255 S. W. 360TH STREET, HOMESTEAD, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Donato Diane L | Vice President | 201 S Main Street, Allenhurst, NJ, 07711 |
Morales Pablo RDr. | Agent | 20255 SW 360 ST., HOMESTEAD, FL, 33034 |
DENNIS DONATO | President | 201 MAIN STREET, SUITE 1B, ALLENHURST, NJ, 07711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-10 | Morales, Pablo R, Dr. | - |
REINSTATEMENT | 2012-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-26 | 20255 SW 360 ST., HOMESTEAD, FL 33034 | - |
NAME CHANGE AMENDMENT | 1991-05-13 | THE MANNHEIMER FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-11-10 | 20255 S. W. 360TH STREET, HOMESTEAD, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 1982-11-10 | 20255 S. W. 360TH STREET, HOMESTEAD, FL 33034 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE MANNHEIMER FOUNDATION, INC. VS FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION | 2D2022-2614 | 2022-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE MANNHEIMER FOUNDATION, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTINA HARRIS SCHWINN, ESQ. |
Name | FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION |
Role | Appellee |
Status | Active |
Representations | EMILY NORTON, ESQ., Bridget K. McDonnell, Esq. |
Docket Entries
Docket Date | 2022-10-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE MANNHEIMER FOUNDATION, INC. |
Docket Date | 2022-10-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-10-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 22 pages |
Docket Date | 2022-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | THE MANNHEIMER FOUNDATION, INC. |
Docket Date | 2022-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State