Search icon

DR. ROBERT B. INGRAM FOUNDATION, INC.

Company Details

Entity Name: DR. ROBERT B. INGRAM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: N09000005919
FEI/EIN Number 320285130
Address: 1155 SHARAR AVE, OPA LOCKA, FL, 33054, US
Mail Address: 1155 SHARAR AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INGRAM DELORES Agent 1155 SHARAR AVE, OPA LOCKA, FL, 33054

President

Name Role Address
INGRAM DELORES President 1155 SHARAR AVENUE, OPA LOCKA, FL, 33054

Director

Name Role Address
ADAMS ROGERY R Director 15250 NW 22 AVENUE, MIAMI GARDENS, FL, 33056
THELMA CALLOWAY Director 5328 NW 188 STREET, MIAMI, FL, 33055
THOMPKINS RONALD Director 500 NW 165 STREET #205, MIAMI, FL, 33169
Clay Cynthia Dr. Director 600 AHMAD STREET, OPA-LOCKA, FL, 33054

Sect

Name Role Address
Ingram Key Tamara Sect 5636 Jefferson Street, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 INGRAM, DELORES No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1155 SHARAR AVE, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2015-01-21 1155 SHARAR AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1155 SHARAR AVE, OPA LOCKA, FL 33054 No data
AMENDMENT 2011-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State