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 |
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 |
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 | - | - |
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