Search icon

FMD GRAND FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FMD GRAND 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: N10000011941
FEI/EIN Number 274415161

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

Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER MICHAEL S President 455 NE 5th Ave, Delray Beach, FL, 33483
JOYNER MICHAEL S Director 455 NE 5th Ave, Delray Beach, FL, 33483
JOYNER RHONDA Vice President 455 NE 5th Ave, Delray Beach, FL, 33483
JOYNER RHONDA Director 455 NE 5th Ave, Delray Beach, FL, 33483
ROBINSON DANTE W Treasurer 455 NE 5th Ave, Delray Beach, FL, 33483
ROBINSON DANTE W Director 455 NE 5th Ave, Delray Beach, FL, 33483
WEBSTER DAVID Director 455 NE 5th Ave, Delray Beach, FL, 33483
YATES ROBYN Secretary 455 NE 5th Ave, Delray Beach, FL, 33483
Bly Management LP Agent 455 NE 5th Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Bly Management LP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 455 NE 5th Ave, Suite 288D, Delray Beach, FL 33483 -
REINSTATEMENT 2019-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 455 NE 5th Ave, 288, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-01 455 NE 5th Ave, 288, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-19
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State