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 |
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 | - |
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. | - |
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