Entity Name: | THE ROBERT A. BUZZELLI CHARITABLE 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: | 13 Dec 2007 (17 years ago) |
Document Number: | N07000011958 |
FEI/EIN Number |
261756219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Grandview Drive, Ft. Mitchell, KY, 41017, US |
Mail Address: | 250 Grandview Drive, Ft. Mitchell, KY, 41017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEIRCE MARY M | Director | 250 Grandview Drive, Ft. Mitchell, KY, 41017 |
LOGAN ELIZABETH A | Director | 250 Grandview Drive, Ft. Mitchell, KY, 41017 |
Takerian Selena R | Director | 250 Grandview Drive, Ft. Mitchell, KY, 41017 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-22 | 250 Grandview Drive, Suite 400, Ft. Mitchell, KY 41017 | - |
CHANGE OF MAILING ADDRESS | 2022-07-22 | 250 Grandview Drive, Suite 400, Ft. Mitchell, KY 41017 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-22 | C T Corporation System | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-09-01 |
AMENDED ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State