Search icon

PUBLIC HEALTH FOUNDATION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PUBLIC HEALTH FOUNDATION ENTERPRISES, 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: 01 Dec 2004 (20 years ago)
Document Number: F04000006764
FEI/EIN Number 952557063

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

Address: 13300 CROSSROADS PARKWAY NORTH, SUITE 450, CITY OF INDUSTRY, CA, 91746, US
Mail Address: 13300 CROSSROADS PARKWAY NORTH, SUITE 450, CITY OF INDUSTRY, CA, 91746, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Cutler Blayne Chief Executive Officer 13300 CROSSROADS PARKWAY NORTH, INDUSTRY, CA, 91746
Baker Alex Chairman 13300 CROSSROADS PARKWAY NORTH, Industry, CA, 91746
Joseph Tamara Secretary 13300 CROSSROADS PARKWAY NORTH, Industry, CA, 91746
Jenks Robert Treasurer 13300 CROSSROADS PARKWAY NORTH, Industry, CA, 91746
Vetticaden Santosh Vice President 13300 CROSSROADS PARKWAY NORTH, CITY OF INDUSTRY, CA, 91746
Gieseler Brian Chief Financial Officer 13300 CROSSROADS PARKWAY NORTH, CITY OF INDUSTRY, CA, 91746
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 13300 CROSSROADS PARKWAY NORTH, SUITE 450, CITY OF INDUSTRY, CA 91746 -
CHANGE OF MAILING ADDRESS 2017-03-16 13300 CROSSROADS PARKWAY NORTH, SUITE 450, CITY OF INDUSTRY, CA 91746 -
REGISTERED AGENT NAME CHANGED 2012-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State