Entity Name: | MANATEE LEE CHARTER FOUNDATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANATEE LEE CHARTER FOUNDATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Mar 2011 (14 years ago) |
Document Number: | L11000029367 |
FEI/EIN Number |
275459650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHWEST CHARTER FOUNDATION, INC. | Authorized Member | - |
Haiko Ken | Chairman | 4145 Cypress Reach Court, Pompano Beach, FL, 33069 |
Clark Dennis P | Vice President | 1905 N. Ocean Blvd., Fort Lauderdale, FL, 33305 |
Wheeler Thomas P | Treasurer | c/o Law Offices of Levi Williams, P.A., Fort Lauderdale, FL, 33301 |
Smith Patricia | Director | 5427 Appledore Lane, Tallahassee, FL, 32309 |
Sallarulo Paul | Director | 3301 College Avenue, Fort Lauderdale, FL, 33314 |
POZZUOLI EDWARD JESQ. | Agent | TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-06 | POZZUOLI, EDWARD J, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 6278 N FEDERAL HWY, SUITE 384, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 6278 N FEDERAL HWY, SUITE 384, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State