Entity Name: | WILLIAM AND PAMELA MALINCHAK 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: | 11 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | N08000001375 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6422 NW 65TH WAY, PARKLAND, FL, 33067, 15 |
Mail Address: | 6422 NW 65TH WAY, PARKLAND, FL, 33067, 15 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALINCHAK WILLIAM J | President | 6422 NW 65TH WAY, PARKLAND, FL, 33067 |
MALINCHAK WILLIAM J | Director | 6422 NW 65TH WAY, PARKLAND, FL, 33067 |
MALINCHAK PAMELA | Vice President | 6422 NW 65TH WAY, PARKLAND, FL, 33067 |
MALINCHAK PAMELA | Secretary | 6422 NW 65TH WAY, PARKLAND, FL, 33067 |
MALINCHAK PAMELA | Director | 6422 NW 65TH WAY, PARKLAND, FL, 33067 |
DREKER ROBERT J | Agent | 1675 N MILITARY TRAIL, BOCA RATON, FL, 33486 |
DREKER ROBERT J | Director | 1675 N. MILITARY TRIAL 5TH FLOOR, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-06-09 | 1675 N MILITARY TRAIL, 5TH FLOOR, BOCA RATON, FL 33486 | - |
PENDING REINSTATEMENT | 2014-06-09 | - | - |
REINSTATEMENT | 2014-06-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-06-09 | 6422 NW 65TH WAY, PARKLAND, FL 33067 15 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-09 | DREKER, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 6422 NW 65TH WAY, PARKLAND, FL 33067 15 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State