Search icon

PJ CALLAHAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PJ CALLAHAN 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: 12 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: N01000004985
FEI/EIN Number 010687604

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

Address: 1002 SE Monterey Commons Blvd, Stuart, FL, 34996, US
Mail Address: 1002 SE Monterey Commons Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN CAROLYN Director 1002 SE Monterey Commons Blvd, Stuart, FL, 34996
CALLAHAN CHRISTINE Director 1002 SE Monterey Commons Blvd, Stuart, FL, 34996
Callahan PATRICIA Director 1002 SE Monterey Commons Blvd, Stuart, FL, 34996
Sullivan Donald Director 1002 SE Monterey Commons Blvd, Stuart, FL, 34996
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1002 SE Monterey Commons Blvd, Suite 101, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1201 Hays Street, Tallahasse, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Corporation Service Company -
CHANGE OF MAILING ADDRESS 2020-06-19 1002 SE Monterey Commons Blvd, Suite 101, Stuart, FL 34996 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State