Search icon

THE MAGIC FOUNDATION INCORPORATED

Company Details

Entity Name: THE MAGIC FOUNDATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 26 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F99000002118
FEI/EIN Number 363673333
Address: 4200 Cantera Drive, Suite 106, Warrenville, IL, 60555, US
Mail Address: 4200 Cantera Drive, Suite 106, Warrenville, IL, 60555, US
Place of Formation: ILLINOIS

Agent

Name Role Address
ANDREWS MARY Agent 2110 SW 12 TERR, CAPE CORAL, FL, 33991

Vice Chairman

Name Role Address
DICKARD KEN Vice Chairman 29 BANGERT AVE., PERRY HALL, MD, 21128

Chairman

Name Role Address
BUCKLEY RICH Chairman 12171 SW 52ND CT., COOPER CITY, FL, 33330

Treasurer

Name Role Address
NYE MARTIN Treasurer 108 WILMONT RD., STE. 330, DEERFIELD, IL, 60015

Secretary

Name Role Address
TUCKER TERESA Secretary 9851 ALTO DR., LA MESA, CA, 91941

Director

Name Role Address
LANCE-MORAKALIS COURTNEY Director 1110 E. 44TH ST., CHICAGO, IL, 60653
LUCAS JUDY Director 23 HAMILTON LN, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 4200 Cantera Drive, Suite 106, Warrenville, IL 60555 No data
CHANGE OF MAILING ADDRESS 2017-01-11 4200 Cantera Drive, Suite 106, Warrenville, IL 60555 No data
REGISTERED AGENT NAME CHANGED 2005-03-07 ANDREWS, MARY No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 2110 SW 12 TERR, CAPE CORAL, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State