Entity Name: | RESIDENTIAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 May 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Nov 1994 (30 years ago) |
Document Number: | N09286 |
FEI/EIN Number | 59-2534130 |
Address: | 4100 N.W 77TH AVE, DAVIE, FL 33024 |
Mail Address: | 5000 N Ocean Blvd, # 802, Lauderdale by the Sea, FL 33308 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESSELS, ROBERT H | Agent | 5000 N Ocean Blvd, # 802, Lauderdale by the Sea, FL 33308 |
Name | Role | Address |
---|---|---|
WESSELS, ROBERT H | Secretary | 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL 33308 |
Name | Role | Address |
---|---|---|
WESSELS, ROBERT H | Treasurer | 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL 33308 |
Name | Role | Address |
---|---|---|
WESSELS, ROBERT H | Director | 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL 33308 |
PRADO, LAURA B | Director | 5000 N Ocean Blvd., # 802 Lauderdale by the Sea, FL 33308 |
TEICH, LARENCE | Director | 4210 N.W. 55TH DRIVE, COCONUT CREEK, FL 33073 |
Lewandowski, Donald | Director | 800 N Rio Vista Blvd, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
PRADO, LAURA B | President | 5000 N Ocean Blvd., # 802 Lauderdale by the Sea, FL 33308 |
Name | Role | Address |
---|---|---|
TEICH, LARENCE | Vice President | 4210 N.W. 55TH DRIVE, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-28 | 4100 N.W 77TH AVE, DAVIE, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 5000 N Ocean Blvd, # 802, Lauderdale by the Sea, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-19 | WESSELS, ROBERT H | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-04 | 4100 N.W 77TH AVE, DAVIE, FL 33024 | No data |
NAME CHANGE AMENDMENT | 1994-11-10 | RESIDENTIAL FOUNDATION, INC. | No data |
AMENDMENT | 1985-11-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State