Entity Name: | BALLEN ISLES WILDLIFE 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: | 21 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | N08000006859 |
FEI/EIN Number |
204616511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 BALLEN ISLES CIRCLE, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 303 BALLEN ISLES CIRCLE, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA MARIANNE | President | 113 VINTAGE ISLE LN, PALM BEACH GARDENS, FL, 33418 |
EDENZON IRWIN | Vice President | 117 ST EDWARDS PL, PALM BEACH GARDENS, FL, 33418 |
KLEIN SYLVANA | Secretary | 117 GRAND PALM WAY, PALM BEACH GARDENS, FL, 33418 |
WRIGHT ROBERT T | Director | 13522 ARTISAN CIRCLE, PALM BEACH GARDENS, FL, 33418 |
Anderson Tracie | Director | 303 BALLEN ISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
WRIGHT ROBERT | Agent | 13522 Artisan Circle, PALM BEACH GARDENS, FL, 33418 |
Caparosa Kyle M | Treasurer | 136 WINDWARD DRIVE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 13522 Artisan Circle, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | WRIGHT, ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-17 | 303 BALLEN ISLES CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 303 BALLEN ISLES CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
AMENDMENT | 2014-04-10 | - | - |
NAME CHANGE AMENDMENT | 2014-03-03 | BALLEN ISLES WILDLIFE FOUNDATION INC | - |
REINSTATEMENT | 2012-02-17 | - | - |
PENDING REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State