Entity Name: | FUND FOR THE PUBLIC INTEREST, 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: | 07 Jun 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | 856674 |
FEI/EIN Number |
042762647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 294 Washington St Ste 500, Boston, MA, 02108, US |
Mail Address: | 294 Washington St Ste 500, Boston, MA, 02108, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Park Faye | President | 294 Washington St Ste 500, Boston, MA, 02108 |
Hannigan Richard | Treasurer | 294 Washington St Ste 500, Boston, MA, 02108 |
Delattre Andre | Secretary | 294 Washington St Ste 500, Boston, MA, 02108 |
FERRULO MARK | Agent | 1010 CENTRAL AVE, ST PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 294 Washington St Ste 500, Boston, MA 02108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1010 CENTRAL AVE, Suite 209, ST PETERSBURG, FL 33705 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 294 Washington St Ste 500, Boston, MA 02108 | - |
NAME CHANGE AMENDMENT | 2008-10-24 | FUND FOR THE PUBLIC INTEREST, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-03-06 | FERRULO, MARK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State