Search icon

M E'S TEAM CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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