Entity Name: | THE CRAIG & VICKI BROWN 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: | 24 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2023 (2 years ago) |
Document Number: | N03000011031 |
FEI/EIN Number |
161689348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Parkins Lake Road, Greenville, SC, 29607, US |
Mail Address: | 104 Parkins Lake Road, Greenville, SC, 29607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CRAIG D | Director | 104 Parkins Lake Road, Greenville, SC, 29607 |
BROWN VICKI | Director | 104 Parkins Lake Road, Greenville, SC, 29607 |
BROWN-HAUGEN CHRISTINA | Director | 764 South York Street, Denver, CO, 80209 |
Burgdorfer JENNIFER | Director | 22 Gossamer Place, Greenville, SC, 29607 |
BROWN JEFFREY | Director | 87 Parkins Lake Road, Greenville, SC, 29607 |
DeBenedictis David | Agent | 2931 Banyan BLVD CIR NW, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-26 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 2931 Banyan BLVD CIR NW, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | DeBenedictis, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 104 Parkins Lake Road, Greenville, SC 29607 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 104 Parkins Lake Road, Greenville, SC 29607 | - |
CANCEL ADM DISS/REV | 2005-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
Amendment | 2023-05-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State