Entity Name: | THE DICKINSON 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: | 07 Jun 2004 (21 years ago) |
Document Number: | N04000005642 |
FEI/EIN Number |
223901478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1137 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146, US |
Mail Address: | 1137 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Santa Maria CPA | Agent | 135 San Lorenzo Avenue, Coral Gables, FL, 33146 |
DICKINSON ROBERT | Director | 9812 Thunderhill Court, Great Falls, VA, 22066 |
HOGUE KRISTIN M | Secretary | 1085 HEARTSEASE DRIVE, WEST CHESTER, PA, 19382 |
HOGUE KRISTIN M | Treasurer | 1085 HEARTSEASE DRIVE, WEST CHESTER, PA, 19382 |
HOGUE KRISTIN M | Director | 1085 HEARTSEASE DRIVE, WEST CHESTER, PA, 19382 |
DICKINSON ROBERT H | President | 1137 CAMPO SANO AVNUE, CORAL GABLES, FL, 33146 |
DICKINSON ROBERT H | Director | 1137 CAMPO SANO AVNUE, CORAL GABLES, FL, 33146 |
DICKINSON ROBERT | Vice President | 9812 Thunderhill Court, Great Falls, VA, 22066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-21 | Garcia Santa Maria CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 1137 CAMPO SANO AVENUE, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 1137 CAMPO SANO AVENUE, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State