Search icon

NORBERTO VAZQUEZ JR. FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: NORBERTO VAZQUEZ JR. 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: 01 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N09000004345
FEI/EIN Number 270166062

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

Address: 4013 Faraday Way, palm beach gardens, FL, 33418, US
Mail Address: 4013 Faraday Way, palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ NORBERTO S President 4013 Faraday Way, palm beach gardens, FL, 33418
VAZQUEZ NORBERTO S Secretary 4013 Faraday Way, palm beach gardens, FL, 33418
VAZQUEZ NORBERTO S Treasurer 4013 Faraday Way, palm beach gardens, FL, 33418
VAZQUEZ TRINIDAD Secretary 4013 Faraday Way, palm beach gardens, FL, 33418
HANLON NANCY Treasurer 4013 Faraday Way, palm beach gardens, FL, 33418
FOLEY JOHN Director 4013 Faraday Way, palm beach gardens, FL, 33418
FOLEY JOHN Agent 423 FERN STREET - STE. 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 4013 Faraday Way, palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-08-24 4013 Faraday Way, palm beach gardens, FL 33418 -
AMENDMENT 2010-08-06 - -
REGISTERED AGENT NAME CHANGED 2010-08-06 FOLEY, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2010-08-06 423 FERN STREET - STE. 200, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State