Search icon

THE SCOTT MAURER MEMORIAL FOUNDATION OF THE AMERICAS, INC.

Company Details

Entity Name: THE SCOTT MAURER MEMORIAL FOUNDATION OF THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: N05000006294
FEI/EIN Number 203014748
Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483, US
Mail Address: 407 SE 1st Street, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cook Sadorf Law Agent 1744 N. Belcher Rd., Clearwater, FL, 33765

Director

Name Role Address
UDERITZ JULIE Director 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
UDERITZ DONALD S Director 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036810 MARK MAURER RECOVERY FUND ACTIVE 2022-03-18 2027-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G12000023316 EDUCATION ROCKS ACTIVE 2012-03-07 2027-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G10000077670 TRANSFORMING KIDS ACTIVE 2010-08-18 2025-12-31 No data 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 407 SE 1ST STREET, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Cook Sadorf Law No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 No data
AMENDMENT 2006-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State