Search icon

ANCHORMINOTT FOUNDATION CORP. - Florida Company Profile

Company Details

Entity Name: ANCHORMINOTT FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 16 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: N00000006872
FEI/EIN Number 651108560

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

Address: 4869 NW 53RD CIRCLE, COCONUT CREEK, FL, 33073, US
Mail Address: 4869 NW 53RD CIRCLE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOTT ANDREW Director 4869 NW 53RD CIRCLE, COCONUT CREEK, FL, 33073
MINOTT ANDREW Agent 4869 NW 53RD CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 4869 NW 53RD CIRCLE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 4869 NW 53RD CIRCLE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-02-28 4869 NW 53RD CIRCLE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-03-10 MINOTT, ANDREW -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-03-17 - -
CANCEL ADM DISS/REV 2003-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000473225 ACTIVE 1000000935418 BROWARD 2022-09-29 2032-10-05 $ 2,341.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State