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 |
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 |
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 | - |
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