Search icon

FORTEGRA FOUNDATION CORP.

Company Details

Entity Name: FORTEGRA FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 21 Feb 2013 (12 years ago)
Document Number: F13000000833
FEI/EIN Number 455460288
Address: 10751 DEERWOOD PARK BLVD, Suite 200, JACKSONVILLE, FL, 32256, US
Mail Address: 10751 DEERWOOD PARK BLVD, Suite 200, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
KAHLBAUGH RICHARD Chairman 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Director

Name Role Address
HARTLEY JANIE Director 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
FULLINGTON ROBERT Director 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
URFER EDDIE Director 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
Mazza Kelli Secretary 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

President

Name Role Address
Macherin Walter President 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 10751 DEERWOOD PARK BLVD, Suite 200, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-04-01 10751 DEERWOOD PARK BLVD, Suite 200, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-11-22 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-11-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State