Entity Name: | MAINE COMMUNITY 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: | 25 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | F04000003625 |
FEI/EIN Number |
010391479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Mail Address: | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Camarco Michele | Treasurer | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Muhammad Adilah | Chairman | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Collins Gregg | Director | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Sprague Benjamin | Vice Chairman | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Baer Emily | Secretary | 245 MAIN ST, ELLSWORTH, ME, 04605 |
Ellwood Deborah | President | 245 MAIN ST, ELLSWORTH, ME, 04605 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-14 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State