Search icon

BELL FOUNDATION USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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