Search icon

MAGGARD FOUNDATION FOR THE BLIND AND PHYSICALLY HANDICAPPED, INC. - Florida Company Profile

Company Details

Entity Name: MAGGARD FOUNDATION FOR THE BLIND AND PHYSICALLY HANDICAPPED, 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: 28 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Feb 2010 (15 years ago)
Document Number: N01000009049
FEI/EIN Number 300003609

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

Address: 1270 MARTY BLVD., SUITE#101, ALTAMONTE SPRINGS, FL, 32714-2725, US
Mail Address: 1270 MARTY BLVD., SUITE#101, ALTAMONTE SPRINGS, FL, 32714-2725
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGARD DIANE M Director 1270 MARTY BLVD., ALTAMONTE SPRINGS, FL, 32714
MAGGARD LAWRENCE D Director 1270 MARTY BLVD., ALTAMONTE SPRINGS, FL, 32714
MARKS TAMERA J Director 1724 IMPERIAL PALM DRIVE, APOPKA, FL, 32712
VASQUEZ NANCY J Director 1270 MARTY BLVD, ALTAMONTE SPRINGS, FL, 327142725
Tyson Randall Secretary 18000 Studebaker Rd., Cerritos, CA, 90703
Tyson Randall Vice President 18000 Studebaker Rd., Cerritos, CA, 90703
Maggard Lawrence D Agent 1270 Marty Blvd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 Maggard, Lawrence D -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1270 Marty Blvd, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1270 MARTY BLVD., SUITE#101, ALTAMONTE SPRINGS, FL 32714-2725 -
CHANGE OF MAILING ADDRESS 2011-04-30 1270 MARTY BLVD., SUITE#101, ALTAMONTE SPRINGS, FL 32714-2725 -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State