Search icon

THE PATRIOT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PATRIOT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N08000003353
FEI/EIN Number 262333699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANO STEVEN President 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301
BRANT JOHN Treasurer 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301
PIZZO CHRISTOPHER Secretary 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301
Davis Kimberly Asst 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301
PIZZO CHRISTOPHER Agent 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2011-05-26 THE PATRIOT FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-05-26 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-05-26 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-05-26 PIZZO, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 401 E LAS OLAS BLVD STE 1650, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05
Amendment and Name Change 2011-05-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State