Entity Name: | ZALTHO FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 30 Jul 2015 (10 years ago) |
Document Number: | F15000003361 |
FEI/EIN Number | 043249942 |
Address: | 9 MAGNOLIA DRIVE, MARY ESTER, FL, 32569 |
Mail Address: | 550 MARY ESTER CUTOFF, NW, PMB 319, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SHORTS PITELL LISA Y | Agent | 1402 Cat Mar Rd., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
EDGAR DAVID | President | 7011 SE 44th, Portland, OR, 97206 |
Name | Role | Address |
---|---|---|
LUKAS MARION | Director | Hermann-Noerrenberg-Str. 17, Leverkusen, 51379 |
Keith Goffin | Director | 23 Pennell Way, Brunswick, ME, 04011 |
Harkness Hilary | Director | 2009 Moton Court, Birmingham, FL, 35216 |
Name | Role | Address |
---|---|---|
STEINBERG EDEN | Vice President | 55 Wendell St., Cambridge, MA, 02115 |
Name | Role | Address |
---|---|---|
BECKMANN-ANDERSEN WIEBKE | Treasurer | 9 Magnolia Dr., Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-20 | 9 MAGNOLIA DRIVE, MARY ESTER, FL 32569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1402 Cat Mar Rd., Patriot Plaza, Suite B, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-20 |
AMENDED ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State