Entity Name: | BELL FOUNDATION USA, 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: | 08 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2013 (11 years ago) |
Document Number: | F05000003946 |
FEI/EIN Number |
043182053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One University Avenue, Suite 201A, Westwood, MA, 02090, US |
Mail Address: | One University Avenue, Suite 201A, Westwood, MA, 02090, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Arrojo Paula | Boar | Goldman, Sachs and Co. 200 West Street, New York, NY, 10282 |
Bulger Chris | Boar | Bulger Partners, 312 Stuart Street, Boston, MA, 02116 |
Samberg Laura | Boar | 2107 Wilson Blvd, Suite 750, Arlington, VA, 22201 |
Smith Garrett | Boar | Strategic Grant Partners, 240 Newbury St, Boston, MA, 02116 |
Bell Michael | Boar | inVentiv Health, 1 Van De Graaf Drive, Burlington, MA, 01803 |
Gilbert Lauren | Chief Executive Officer | One University Ave., Westwood, MA, 02090 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-20 | One University Avenue, Suite 201A, Westwood, MA 02090 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | One University Avenue, Suite 201A, Westwood, MA 02090 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
AMENDMENT | 2013-09-19 | - | RESOLUTION ADDING ALTERNATE NAME - REINSTATEMENT FILED 9/19/2013 - NAM E NO LONGER AVAILABLE IN FLORIDA |
REINSTATEMENT | 2013-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-19 | COGENCY GLOBAL INC. | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-02-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State