Search icon

THE LOUIS AND ELENI NICOZISIS FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LOUIS AND ELENI NICOZISIS FAMILY FOUNDATION, INC.
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: 06 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2006 (19 years ago)
Document Number: N01000002438
FEI/EIN Number APPLIED FOR

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

Address: 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL, 33431, US
Mail Address: 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY PITNEY LLP Agent 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL, 33431
NICOZISIS ELENI Director 120 SPOONBILL ROAD, MANALAPAN, FL, 33462
ARIDA EUGENIA Director 2 NAWORTH PASS, WESTFIELD, NJ, 07090
NICOZISIS PHILIP Director 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL, 33401
NICOZISIS JONATHAN Director 14 APPLEWOOD DRIVE, HOPEWELL, NJ, 08525
BALLERANO JAMES Jr. Director 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL, 33431
NICOZISIS LOUIS Director 120 SPOONBILL ROAD, MANALAPAN, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 DAY PITNEY LLP -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-01-30 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 4855 TECHNOLOGY WAY, SUITE 530, BOCA RATON, FL 33431 -
AMENDMENT 2006-06-30 - -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State