Search icon

RESIDENTIAL FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
WESSELS, ROBERT H Agent 5000 N Ocean Blvd, # 802, Lauderdale by the Sea, FL 33308

Secretary

Name Role Address
WESSELS, ROBERT H Secretary 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL 33308

Treasurer

Name Role Address
WESSELS, ROBERT H Treasurer 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL 33308

Director

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

President

Name Role Address
PRADO, LAURA B President 5000 N Ocean Blvd., # 802 Lauderdale by the Sea, FL 33308

Vice President

Name Role Address
TEICH, LARENCE Vice President 4210 N.W. 55TH DRIVE, COCONUT CREEK, FL 33073

Events

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

Documents

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