Entity Name: | PAUL AND CAROL EVANSON FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jun 2007 (18 years ago) |
Document Number: | N07000006545 |
FEI/EIN Number | 260891008 |
Address: | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131, US |
Mail Address: | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
M RACS LLC | Agent |
Name | Role | Address |
---|---|---|
EVANSON PAUL J | Director | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
EVANSON CAROL L | Director | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
WASHBURN LISA J | Director | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
EVANSON PAUL J | President | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
EVANSON CAROL L | President | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
EVANSON CAROL L | Vice President | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
EVANSON CAROL L | Secretary | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
WASHBURN LISA J | Treasurer | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
RICH MARK | Assistant | 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 201 S. Biscayne Blvd., Suite 3000, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 201 S. Biscayne Blvd., Suite 3000, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 201 S. Biscayne Blvd., Suite 3000, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | M RACS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State