Search icon

NICHOLAS ANDRONICOS CASSAS CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: NICHOLAS ANDRONICOS CASSAS CHARITABLE 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: 15 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2005 (19 years ago)
Document Number: N05000008345
FEI/EIN Number 203311393

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

Address: 1515 N. Federal Hwy., Boca Raton, FL, 33432, US
Mail Address: 1515 N. Federal Hwy., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSAS ANDREW N Director 1515 NORTH FEDERAL HWY, BOCA RATON,, FL, 33432
CASSAS SWANK STEPHANIE N Secretary 1381 OAKS BLVD., NAPLES, FL, 34119
CASSAS ANDREW N President 1515 NORTH FEDERAL HWY, BOCA RATON,, FL, 33432
CASSAS SWANK STEPHANIE N Director 1381 OAKS BLVD., NAPLES, FL, 34119
Ley MaryAnn Director 54 Scott Adam Rd., Cockeysville, MD, 21090
Drakos Nick Director 7936 Laina Lane, Boynton Beach, FL, 33437
Law Office of Andrew N. Cassas, P.A. Agent 1515 N. Federal Hwy., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 Law Office of Andrew N. Cassas, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1515 N. Federal Hwy., 300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1515 N. Federal Hwy., Suite 300, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-04-17 1515 N. Federal Hwy., Suite 300, Boca Raton, FL 33432 -
NAME CHANGE AMENDMENT 2005-12-21 NICHOLAS ANDRONICOS CASSAS CHARITABLE FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State