Search icon

JEROME J. CLAEYS III AND BARBARA L. CLAEYS FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JEROME J. CLAEYS III AND BARBARA L. CLAEYS FAMILY 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: 30 Jul 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: N09000007415
FEI/EIN Number 270937135

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

Address: 251 Royal Palm Way, 215, PALM BEACH, FL, 33480, US
Mail Address: 251 Royal Palm Way, 215, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAEYS JEROME J Vice President 251 Royal Palm Way, PALM BEACH, FL, 33480
RAYMOND JOHN J Treasurer 251 Royal Palm Way, PALM BEACH, FL, 33480
CLAEYS JEROME J Director 251 Royal Palm Way, PALM BEACH, FL, 33480
CLAEYS ELIZABETH A Director 251 Royal Palm Way, PALM BEACH, FL, 33480
CLAEYS MATTHEW J Director 251 Royal Palm Way, PALM BEACH, FL, 33480
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 251 Royal Palm Way, 215, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-04-28 251 Royal Palm Way, 215, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2011-04-29 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT AND NAME CHANGE 2009-11-20 JEROME J. CLAEYS III AND BARBARA L. CLAEYS FAMILY FOUNDATION, INC. -
AMENDMENT AND NAME CHANGE 2009-11-12 JEROME J. CLAEYS III AND BARBARA J. CLAEYS FAMILY FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State