Search icon

THE VERONICA ATKINS FOUNDATION, INC.

Company Details

Entity Name: THE VERONICA ATKINS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N04000012051
FEI/EIN Number 202080697
Address: % GABRIEL MOSTAFAVI, 109 ROYAL PALM WAY, 2ND FLR., PALM BEACH, FL, 33480
Mail Address: % GABRIEL MOSTAFAVI, 109 ROYAL PALM WAY, 2ND FLR., PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

CHRP

Name Role Address
ATKINS VERONICA CHRP 622 N FLAGLER DR PH 4, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
CORRIGAN JOHN P Secretary 253 WEAVER ST APT 10-F, GREENWICH, CT, 06831

Vice President

Name Role Address
CORRIGAN JOHN P Vice President 253 WEAVER ST APT 10-F, GREENWICH, CT, 06831
MEZZANOTTE JOHN J Vice President 54 CHESTNUT HILL ROAD, KILLINGWORTH, CT, 06419
METZ D. CLIVE Vice President 19470 AMBASSADOR COURT, NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
CORRIGAN JOHN P Director 253 WEAVER ST APT 10-F, GREENWICH, CT, 06831
MEZZANOTTE JOHN J Director 54 CHESTNUT HILL ROAD, KILLINGWORTH, CT, 06419
METZ D. CLIVE Director 19470 AMBASSADOR COURT, NORTH MIAMI BEACH, FL, 33179

Treasurer

Name Role Address
MEZZANOTTE JOHN J Treasurer 54 CHESTNUT HILL ROAD, KILLINGWORTH, CT, 06419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-07-25
Domestic Non-Profit 2004-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State