Entity Name: | CAMPBELL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Aug 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2014 (11 years ago) |
Document Number: | F12000003432 |
FEI/EIN Number | 16-1500454 |
Address: | 5975 North Federal Hwy, #126, fort lauderdale, FL 33308 |
Mail Address: | P.O. Box 365, Webster, NY 14580 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Goldsmith, Gayle | Secretary | 7901 Fair Oaks Ct, Clemmons, NC 27012 |
Name | Role | Address |
---|---|---|
Campbell, LeAnne | Treasurer | 2912 Brightside Drive, Chapel Hill, NC 27516 |
Name | Role | Address |
---|---|---|
Negrón, Ana | Vice President | 680 Twin Bridge Dr, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Hollie, Michael | Trustee and Chair of Medical Advisory Board | 228 Poplar Grove, Ooltewah, TN 37363 |
Name | Role | Address |
---|---|---|
Campbell, LeAnne | President | 2912 Brightside Drive, Chapel Hill, NC 27516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 5975 North Federal Hwy, #126, fort lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 5975 North Federal Hwy, #126, fort lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REINSTATEMENT | 2014-05-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State