Search icon

BALLEN ISLES WILDLIFE FOUNDATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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