Entity Name: | FEELY 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: | 23 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | N04000000077 |
FEI/EIN Number |
200544297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12615 Balm Boyette Road, Riverview, FL, 33579, US |
Mail Address: | 12615 Balm Boyette Road, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEELY THOMAS JIV | President | 2111 East Mead Drive, Gilbert, AZ, 85298 |
FEELY THOMAS JIV | Chief Executive Officer | 2111 East Mead Drive, Gilbert, AZ, 85298 |
FEELY JOHN | Treasurer | 12615 Balm Boyette Road, Riverview, FL, 33579 |
FEELY REBECCA S | Chief Financial Officer | 2111 East Mead Drive, Gilbert, AZ, 85298 |
Feely John | Agent | 12615 Balm Boyette Road, Riverview, FL, 33579 |
KLEIN JANICE | Officer | 2531 Landcaster Dr, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-06 | 12615 Balm Boyette Road, Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | Feely, John | - |
CHANGE OF MAILING ADDRESS | 2021-12-06 | 12615 Balm Boyette Road, Riverview, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-06 | 12615 Balm Boyette Road, Riverview, FL 33579 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2013-02-18 | FEELY FAMILY FOUNDATION, INC. | - |
CANCEL ADM DISS/REV | 2008-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-04 |
REINSTATEMENT | 2021-12-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-27 |
AMENDED ANNUAL REPORT | 2013-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State