Search icon

MARIE LOUISE COMMUNITY FOUNDATION, INC (MLCF) - Florida Company Profile

Company Details

Entity Name: MARIE LOUISE COMMUNITY FOUNDATION, INC (MLCF)
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: 28 Jun 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: N06000006991
FEI/EIN Number 205248662

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

Address: 601 N CONGRESS AVE 431, 431, DELRAY BEACH, FL, 33445, US
Mail Address: 4070 Tivoli Ct, Apt 308, Lake Worth, FL, 33467-4044, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joint Wendy Officer 563 Angler Dr, Delray Beach, FL, 33445
Joint Karen Secretary 563 Angler Dr, Delray Beach, FL, 33445
SEIDE MARIE K Agent 4070 Tivoli Ct, Lake Worth, FL, 334674044
SEIDE MARIE K Treasurer 4070 TIVOLI CT, LAKE WORTH, FL, 33467
Charles Lydia President 5660 Corporate Way, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041979 HAITIANS AGAINST BREAST CANCER EXPIRED 2015-04-27 2020-12-31 - 625 SE 2 AVE, SUITE B, BOYNTON BEACH, FL, 33435
G13000067583 MARIE LOUISE CANCER FOUNDATION, INC (MLCF) EXPIRED 2013-07-04 2018-12-31 - 112 SE 23 AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 601 N CONGRESS AVE 431, 431, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-02-21 601 N CONGRESS AVE 431, 431, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 4070 Tivoli Ct, Apt 308, Lake Worth, FL 33467-4044 -
AMENDMENT AND NAME CHANGE 2013-03-19 MARIE LOUISE COMMUNITY FOUNDATION, INC (MLCF) -
REGISTERED AGENT NAME CHANGED 2011-02-17 SEIDE, MARIE K -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State