Entity Name: | CAHALIN 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: | 05 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2012 (12 years ago) |
Document Number: | N06000007151 |
FEI/EIN Number |
205163544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5680 HIGHWAY 49 NORTH, MARIPOSA, CA, 95338, US |
Mail Address: | PO BOX 2099, MARIPOSA, CA, 95338, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAHALIN JOHN | Director | PO BOX 2099, MARIPOSA, CA, 95338 |
CAHALIN CAITLIN | Director | PO BOX 2099, MARIPOSA, CA, 95338 |
CAHALIN MEGAN | Director | PO BOX 2099, MARIPOSA, CA, 95338 |
CAHALIN HELEN JO | Director | PO BOX 2099, MARIPOSA, CA, 95338 |
TRIPP SCOTT, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06305900278 | CAHALIN FAMILY FOUNDATION | ACTIVE | 2006-11-01 | 2026-12-31 | - | 579 SAN ELIJO STREET, SAN DIEGO, CA, 92106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 5680 HIGHWAY 49 NORTH, MARIPOSA, CA 95338 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 5680 HIGHWAY 49 NORTH, MARIPOSA, CA 95338 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | TRIPP SCOTT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | ATTN: CHRISTINE P. YATES, ESQ., 110 SE 6TH ST - 15TH FLOOR, FT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2012-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State