Search icon

DR. JOSEPH P. D'ANGELO FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DR. JOSEPH P. D'ANGELO 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: 20 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: N07000011269
FEI/EIN Number 261429306

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

Address: 400 POINCIANA DR., HALLANDALE, FL, 33009, US
Mail Address: 400 POINCIANA DR., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEICHBERGER MARGARET President 400 POICIANA DR, HALLANDALE, FL, 33009
HEICHBERGER MARGARET Treasurer 400 POICIANA DR, HALLANDALE, FL, 33009
HEICHBERGER MARGARET Director 400 POICIANA DR, HALLANDALE, FL, 33009
HEICHBERGER MARGARET Vice President 400 POICIANA DR, HALLANDALE, FL, 33009
HEICHBERGER MARGARET Secretary 400 POICIANA DR, HALLANDALE, FL, 33009
HAWKINS EDWARD W Treasurer 1030 NW 3RD ST, MIAMI, FL, 33128
GILLETE-PALMER INGRID Secretary 271 NW 182 TERRACE, MIAMI, FL, 33169
HEICHBERGER WILLIAM Director 75 KNOBHILL ROAD, ORCHARD PARK, NY, 14127
HURD JAMES Director 235 LAWRENCE WOODS, ORCHARD PARK, NY, 14127
PALMER INGRID Agent 20 N.W. 181 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-26 - -
AMENDMENT 2017-07-03 - -
AMENDMENT 2016-12-16 - -
AMENDMENT 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2014-08-11 PALMER, INGRID -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 20 N.W. 181 STREET, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-26
Amendment 2018-12-26
ANNUAL REPORT 2018-03-28
Amendment 2017-07-03
AMENDED ANNUAL REPORT 2017-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State