Search icon

FEELY FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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