Entity Name: | M E'S TEAM 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: | 26 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2013 (12 years ago) |
Document Number: | N07000012262 |
FEI/EIN Number |
261632132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 SW FLAGLER AVENUE, STUART, FL, 34994, US |
Mail Address: | PO BOX 249, JENSEN BEACH, FL, 34958, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR SCOTT | President | 581 SE Southwood Trail, Stuart, FL, 34997 |
PROCTOR SCOTT | Director | 581 SE Southwood Trail, Stuart, FL, 34997 |
PROCTOR CARRIE | Vice President | 581 SE Southwood Trail, Stuart, FL, 34997 |
BRUNING SAMUEL A | Treasurer | P.O. Box 1562, STUART, FL, 34995 |
HESTER KAREN | Director | 1122 NE Santa Cruz Drive, Jensen Beach, FL, 34957 |
Proctor Gordon | Director | 1110 NE Town Terrace, Jensen Beach, FL, 34957 |
PROCTOR GORDON | Agent | 1110 NE Town Terrace, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-05-23 | 1110 NE Town Terrace, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2013-08-01 | 33 SW FLAGLER AVENUE, STUART, FL 34994 | - |
AMENDMENT | 2013-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 33 SW FLAGLER AVENUE, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-04 | PROCTOR, GORDON | - |
REINSTATEMENT | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State