Search icon

MIROCHNICK FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MIROCHNICK 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: 23 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2008 (17 years ago)
Document Number: N01000002889
FEI/EIN Number 363192240

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

Address: 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
Mail Address: 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANGOSO MONTOYA J.AMUARY Director 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
KENNA ERIC M Director 1924 LEICESTER WAY, FORT COLLINS, CO, 85526
REDGRAVE ARTHUR R Secretary 14881 Hagen Ranch Road, Delray Beach, FL, 33446
REDGRAVE ARTHUR R Director 14881 Hagen Ranch Road, Delray Beach, FL, 33446
MIROCHNICK MARUKA Agent 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
MIROCHNICK MARUKA President 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
MIROCHNICK MARUKA Treasurer 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
MIROCHNICK MARUKA Director 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433
KENNA JEFFREY Director 3613 WESTCOTT COURT, FORT COLLINS, CO, 80525
FRAGOSO MONTOYA MARIA DELROCIO Director 7233 MONTRICO DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
AMENDMENT 2008-01-28 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State