Search icon

THE CRAIG & VICKI BROWN FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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