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 |
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 |
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 | - |
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