Entity Name: | FELBURN FOUNDATION, 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: | 27 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | F15000003799 |
FEI/EIN Number |
510234331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL, 34470, US |
Mail Address: | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
WHITE LARRY J | Chairman | 19 Mises Road, Beaufort, SC, 29907 |
WHITE LARRY J | President | 19 Mises Road, Beaufort, SC, 29907 |
MARWICK GUY B | Director | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL, 34470 |
MARWICK GUY B | Secretary | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL, 34470 |
MARWICK GUY B | Treasurer | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL, 34470 |
FLOYD BENJAMIN FLOYDJR. | Director | P.O. Box 638, LORIS, SC, 295690638 |
FLOYD BENJAMIN FLOYDJR. | Vice President | P.O. Box 638, LORIS, SC, 295690638 |
MARWICK GUY B | Agent | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 1515 E. SILVER SPRINGS BLVD., STE 102, OCALA, FL 34470 | - |
REINSTATEMENT | 2017-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | MARWICK, GUY B | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-15 |
REINSTATEMENT | 2017-01-11 |
Foreign Non-Profit | 2015-08-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State