Search icon

BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BOCA RATON REGIONAL HOSPITAL 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: 31 Jan 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: N01177
FEI/EIN Number 592406425

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

Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
Mail Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC., ILLINOIS CORP_73553008 ILLINOIS

Key Officers & Management

Name Role Address
BARRY STANLEY Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
MONCRIEF, MD ROBYN Director 800 MEADOWS ROAD, BOCA RATON, FL, 33486
Larkin Mark President 800 MEADOWS ROAD, Boca Raton, FL, 33486
ARSENAULT MATTHEW Treasurer 800 MEADOWS ROAD, BOCA RATON, FL, 33486
BABIC, M.D. STEPHEN Director 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ROSENTHAL MATTHEW Director 800 MEADOWS ROAD, BOCA RATON, FL, 33486
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 800 MEADOWS ROAD, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-05-09 URS Agents, LLC -
CHANGE OF MAILING ADDRESS 2022-05-09 800 MEADOWS ROAD, BOCA RATON, FL 33486 -
AMENDED AND RESTATEDARTICLES 2021-09-16 - -
AMENDED AND RESTATEDARTICLES 2019-06-27 - -
AMENDED AND RESTATEDARTICLES 2019-06-26 - -
NAME CHANGE AMENDMENT 2010-07-30 BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC. -
AMENDED AND RESTATEDARTICLES 2009-05-01 - -
AMENDED AND RESTATEDARTICLES 2003-06-06 - -

Court Cases

Title Case Number Docket Date Status
LEANNE EICOFF VS THE NORTHERN TRUST COMPANY DELAWARE, et al. 4D2022-1965 2022-07-21 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP004921XXXXNB

Parties

Name Leanne Eicoff
Role Petitioner
Status Active
Representations Daniel A. McGowan, Adrian Philip Thomas
Name St. Jude Children's Research Hospital of Memphis, Tennessee
Role Respondent
Status Active
Name The Foundation for Jewish Campus Life
Role Respondent
Status Active
Name Joshua Eicoff
Role Respondent
Status Active
Name American Technion Society
Role Respondent
Status Active
Name Jewish United Fund of Metropolitan Chicago
Role Respondent
Status Active
Name Leukemia and Lymphoma Society
Role Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC.
Role Respondent
Status Active
Name Steven Felsenthal
Role Respondent
Status Active
Name Jewish Foundation of Palm Beach County, Hillel
Role Respondent
Status Active
Name American Committee For The Weizmann Inst. of Science
Role Respondent
Status Active
Name ANTI-DEFAMATION LEAGUE FOUNDATION CORP.
Role Respondent
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Vanessa Eicoff
Role Respondent
Status Active
Name Amber Eicoff-Terrell
Role Respondent
Status Active
Name THE NORTHERN TRUST COMPANY
Role Respondent
Status Active
Representations Anya M. Van Veen, Brett C. Barner, Kevin W. Weigand, Lawrence J. Miller, Ann Burke Spalding, Duane Pinnock, Samantha Weissbluth, Robb Armstrong, Jonathan A. Galler, Kevin Salzstein, James R. George

Docket Entries

Docket Date 2022-08-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, CONNER and ARTAU, JJ., concur.
Docket Date 2022-08-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-27
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, on the Court's own motion, case numbers 4D22-1965 and 4D22-1966 are consolidated for all purposes and shall proceed in 4D22-1965.
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner’s July 21, 2022 petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Leanne Eicoff
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-07-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Leanne Eicoff
LEANNE EICOFF VS THE NORTHERN TRUST COMPANY DELAWARE, et al. 4D2022-1966 2022-07-21 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP004650XXXXNB

Parties

Name Leanne Eicoff
Role Petitioner
Status Active
Representations Adrian Philip Thomas, Daniel A. McGowan
Name Steven Felsenthal
Role Respondent
Status Active
Name Jewish United Fund of Metropolitan Chicago
Role Respondent
Status Active
Name Jewish Foundation of Palm Beach County, Hillel
Role Respondent
Status Active
Name American Technion Society
Role Respondent
Status Active
Name ANTI-DEFAMATION LEAGUE FOUNDATION CORP.
Role Respondent
Status Active
Name Amber Eicoff-Terrell
Role Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC.
Role Respondent
Status Active
Name THE NORTHERN TRUST COMPANY
Role Respondent
Status Active
Representations Jonathan A. Galler, Kevin Salzstein, James R. George, Ann Burke Spalding, Lawrence J. Miller, Duane Pinnock, Samantha Weissbluth, Kevin W. Weigand
Name Leukemia and Lymphoma Society
Role Respondent
Status Active
Name The Foundation for Jewish Campus Life
Role Respondent
Status Active
Name St. Jude Children's Research Hospital of Memphis, Tennessee
Role Respondent
Status Active
Name American Committee For The Weizmann Inst. of Science
Role Respondent
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-08-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, CONNER and ARTAU, JJ., concur.
Docket Date 2022-08-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-27
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, on the Court's own motion, case numbers 4D22-1965 and 4D22-1966 are consolidated for all purposes and shall proceed in 4D22-1965.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Leanne Eicoff
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's July 21, 2022 petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Leanne Eicoff
BOCA RATON REGIONAL HOSPITAL, INC. and BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC. VS TIM WILLIAMS, M.D., et al. 4D2019-0515 2019-02-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001845

Parties

Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Appellant
Status Active
Representations Lawrence J. Miller, Martin B. Goldberg, RACHEL KAUFMAN, Norman A. Fleisher, Jonathan A. Galler, JASON A. COE
Name BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC.
Role Appellant
Status Active
Name TIM WILLIAMS, M.D.
Role Appellee
Status Active
Representations DOUGLAS J. KRESS, James G. Pressly, Amy S. Rubin, Seth Brian Burack
Name ROBERT MANNHEIMER
Role Appellee
Status Active
Name ROBERT A. TEPEDINO
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants’ June 20, 2019 request for oral argument is denied.
Docket Date 2019-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-06-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ March 19, 2019 motion to stay is granted and further proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Tim Williams, M.D.’s April 18, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 21, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, Tim Williams, M.D.'s April 1, 2019 motion for extension of time is granted, and the time for filing a response to the motion to stay is extended to and including April 17, 2019.
Docket Date 2019-04-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-04-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 5, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before March 31, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TIM WILLIAMS, M.D.
Docket Date 2019-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca Raton Regional Hospital, Inc.
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-19
Amended and Restated Articles 2021-09-16
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-05-27
Amended and Restated Articles 2019-06-27
ANNUAL REPORT 2019-04-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2406425 Corporation Unconditional Exemption 800 MEADOWS RD, BOCA RATON, FL, 33486-2304 2004-12
In Care of Name % DAWN JAVERSACK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 380469748
Income Amount 162597921
Form 990 Revenue Amount 48718411
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name BOCA RATON REGIONAL HOSPITAL FOUNDATION INC
EIN 59-2406425
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BRrH FOUNDATION INC
EIN 59-2406425
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201706
Filing Type E
Return Type 990T
File View File
Organization Name BRCH FOUNDATION INC
EIN 59-2406425
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name BRRH FOUNDATION INC
EIN 59-2406425
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State