Search icon

BELLA GROUP, A PRIVATE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLA GROUP, A PRIVATE 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: 02 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: N10000001110
FEI/EIN Number 271838614

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

Address: 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE, 68106, US
Mail Address: 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE, 68106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troshynski John Director 3610 Dodge Street #212, Omaha, NE, 68131
McALEER DEBORAH Director 22851 No. 54th Street, Phoenix, AZ, 85054
BRADFORD III D.C. Director 6457 Frances Street #100, Omaha, NE, 68107
WILCZEWSKI MARK Director 2632 SE Teal Avenue, Gresham, OR, 97080
Wilczewski Michael Director 3809 S. HWS Cleveland Boulevard, Omaha, NE, 68130
Wilczewski Christopher Director 16324 Webster Street, Omaha, NE, 68118
Zimmerman Nevin J Agent 221 McKenzie Ave, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE 68106 -
CHANGE OF MAILING ADDRESS 2023-04-26 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE 68106 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 221 McKenzie Ave, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Zimmerman, Nevin J -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State