Search icon

FELBURN FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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