Search icon

THE MIDDLEBROOK FAMILY FOUNDATION, INC.

Company Details

Entity Name: THE MIDDLEBROOK FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2000 (24 years ago)
Document Number: N00000007997
FEI/EIN Number 651103535
Address: 6152 Verde Trail North, BOCA RATON, FL, 33433, US
Mail Address: 6152 Verde Trail North, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Haft Stuart Agent c/o Alley Maass et al, PALM BEACH, FL, 33480

Secretary

Name Role Address
STEVENSON WILLIAM S Secretary 6152 Verde Trail North, BOCA RATON, FL, 33433

Vice President

Name Role Address
MIDDLEBROOK BRADLEY J Vice President 6152 Verde Trail North, BOCA RATON, FL, 33433
STEVENSON ROBERT S Vice President 6152 Verde Trail North, BOCA RATON, FL, 33433
MIDDLEBROOK RICHARD C Vice President 6152 Verde Trail North, BOCA RATON, FL, 33433
MIDDLEBROOK TYLER V Vice President 6152 Verde Trail North, BOCA RATON, FL, 33433
STEVENSON WILLIAM S Vice President 6152 Verde Trail North, BOCA RATON, FL, 33433

Director

Name Role Address
MIDDLEBROOK BRADLEY J Director 6152 Verde Trail North, BOCA RATON, FL, 33433
STEVENSON ROBERT S Director 6152 Verde Trail North, BOCA RATON, FL, 33433
MIDDLEBROOK RICHARD C Director 6152 Verde Trail North, BOCA RATON, FL, 33433
MIDDLEBROOK TYLER V Director 6152 Verde Trail North, BOCA RATON, FL, 33433
MIDDLEBROOK JANICE V Director 6152 Verde Trail North, BOCA RATON, FL, 33433
STEVENSON WILLIAM S Director 6152 Verde Trail North, BOCA RATON, FL, 33433

Treasurer

Name Role Address
MIDDLEBROOK BRADLEY J Treasurer 6152 Verde Trail North, BOCA RATON, FL, 33433

President

Name Role Address
MIDDLEBROOK JANICE V President 6152 Verde Trail North, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 6152 Verde Trail North, A-100, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2023-04-19 6152 Verde Trail North, A-100, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 c/o Alley Maass et al, 340 Royal Poinciana Way, Suite 321, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2017-04-22 Haft, Stuart No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State