Search icon

JO ANN AND RICHARD BEIGHTOL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JO ANN AND RICHARD BEIGHTOL 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: 13 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: N01000008035
FEI/EIN Number 364481606

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

Address: 1858 N. Prospect Ave, Milwaukee, WI, 53202, US
Mail Address: 1858 N. Prospect Ave, Milwaukee, WI, 53202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIGHTOL RICHARD E President 3201 Seminary Ridge Ln. Nashotah, Wi.53058, BONITA SPRINGS, FL, 34134
BEIGHTOL SCOTT C Director W 3102525 Cregennan Bae, Wales, WI, 53183
BEIGHTOL MICHAEL H Director 414 CONCORD LN, N BARRINGTON, IL, 60010
BEIGHTOL DANIEL R Director 315 SANTA CRUZ BLVD., SANTA BARBARA, CA, 93109
BEIGHTOL DAVID E Director 3800 LELAND STREET, CHEVY CHASE, MD, 20815
Beightol Richard E Agent 8695 College Parkway, Fort Myers, FL, 33919
BEIGHTOL JO ANN Vice President 3201Seminary Ridge Ln. Nashotah,Wi.53058, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1858 N. Prospect Ave, Apt 11L, Milwaukee, WI 53202 -
CHANGE OF MAILING ADDRESS 2024-04-12 1858 N. Prospect Ave, Apt 11L, Milwaukee, WI 53202 -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 8695 College Parkway, Fort Myers, FL 33919 -
REINSTATEMENT 2017-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 Beightol, Richard Eugene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State