Search icon

MARY ELDREDGE GREENWELL FAMILY FOUNDATION, INC.

Company Details

Entity Name: MARY ELDREDGE GREENWELL FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 2000 (25 years ago)
Document Number: N00000001927
FEI/EIN Number 311706010
Address: Comiter, Singer, Baseman & Braum, LP, 1951 N.W. 19th Street, BOCA RATON, FL, 33431, US
Mail Address: Comiter, Singer, Baseman & Braum, LP, 1951 N.W. 19th Street, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Comiter, Singer,Baseman & Braun, LLP Agent Comiter, Singer, Baseman & Braum, LP, BOCA RATON, FL, 33431

Director

Name Role Address
GREENWELL MARY E Director 63 Skull Creek Drive, Hilton Head Island, SC, 29926
GREENWELL JON Director 63 Skull Creek Drive, HILTON HEAD ISLAND, SC, 29926
Gerald Katherine G Director 63 Skull Creek Drive, Hilton Head Island, SC, 29926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Comiter, Singer,Baseman & Braun, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 Comiter, Singer, Baseman & Braum, LP, 1951 N.W. 19th Street, Suite 103, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 Comiter, Singer, Baseman & Braum, LP, 1951 N.W. 19th Street, Suite 103, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-02-11 Comiter, Singer, Baseman & Braum, LP, 1951 N.W. 19th Street, Suite 103, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State