Search icon

OECHSLE FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: OECHSLE FAMILY 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: 11 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: N06000004014
FEI/EIN Number 20-4852371

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

Address: c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE, 19809, US
Mail Address: c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE, 19809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASCONCELLES MARTINA O Director c/o FOUNDATION SOURCE, WILMINGTON, DE, 19809
VASCONCELLES MARTINA O President c/o FOUNDATION SOURCE, WILMINGTON, DE, 19809
OECHSLE LINDA C Director C/O FOUNDATION SOURCE, WILMINGTON, DE, 19809
OECHSLE LINDA C Vice President C/O FOUNDATION SOURCE, WILMINGTON, DE, 19809
Bunton William O Director 133 Cooper Street, New Haven, CT, 06515
Vasconcelles Andrew Director 11848 Kiowa Ave. PH-7, Los Angeles, CA, 90049
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE 19809 -
CHANGE OF MAILING ADDRESS 2022-04-27 c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE 19809 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State