Search icon

THE BADGE OF HONOR FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: THE BADGE OF HONOR 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: 03 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N04000011252
FEI/EIN Number 201971193

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 825 PARKWAY PLAZA, # 8, JUPITER, FL, 33477, US
Mail Address: 825 PARKWAY PLAZA, # 8, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON ROBERT President 825 PARKWAY PLAZA, # 8, JUPITER, FL, 33477
KELLY JOSEPH PIV Director 825 PARKWAY PLAZA, JUPITER, FL, 33477
Carter Sheri H Director 825 PARKWAY PLAZA, JUPITER, FL, 33477
Kline Geroge J Director 825 PARKWAY PLAZA, JUPITER, FL, 33477
Jarmay Joanie Treasurer 825 PARKWAY PLAZA, JUPITER, FL, 33477
THOMSON ROBERT Agent 825 PARKWAY PLAZA, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-02 THE BADGE OF HONOR FOUNDATION INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 825 PARKWAY PLAZA, # 8, JUPITER, FL 33477 -
AMENDMENT AND NAME CHANGE 2021-11-15 WATERFRONT CHARITIES INC -
REGISTERED AGENT NAME CHANGED 2021-11-15 THOMSON, ROBERT -
NAME CHANGE AMENDMENT 2015-03-11 WINNERS CIRCLE CHARITIES, INC. -
CANCEL ADM DISS/REV 2009-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 825 PARKWAY PLAZA, # 8, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2009-02-16 825 PARKWAY PLAZA, # 8, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
Amendment and Name Change 2023-10-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
Amendment and Name Change 2021-11-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State