Search icon

TAYLOR MORRISON FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MORRISON 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: 29 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: F16000004364
FEI/EIN Number 81-3940705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Mail Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
ESTRADA CAROLINE G Asst 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
PALMER SHERYL D Chief Executive Officer 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
SHERMAN DARRELL C Secretary 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
MCCARTY STEPHANIE Vice President 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-14 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
CHANGE OF MAILING ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
AMENDMENT 2016-11-22 - AFFIDAVIT FILED CHANGING OFFICERS & DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-05
Amendment 2016-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State