Entity Name: | WAGMORE 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 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | N11000010315 |
FEI/EIN Number |
453660440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14720 NW 13th Place, Newberry, FL, 32669, US |
Mail Address: | 3919 W NEWBERRY ROAD, GAINESVILLE, FL, 32607, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFRIN GLADYS | Director | 14720 NW 13TH PLACE, NEWBERRY, FL, 32669 |
HANRAHAN MARGARET | Director | 2562 NW 28TH STREET, GAINESVILLE, FL, 32605 |
HUTCHINSON ROBERT | Director | 2619 SE 30TH PLACE, GAINESVILLE, FL, 32641 |
IPPOLITI-SMITH MARY | Director | 2223 SANTA CLARA AVENUE, SUITE B, ALAMEDA, CA, 94501 |
Logan Daniel Dr. | Director | 14720 NW 13th Place, Newberry, FL, 32669 |
PETERS JEANNETTE | Director | 740 BELLEVUE AVE E, SEATTLE, WA, 98102 |
Cofrin Gladys | Agent | 14720 NW 13th Place, Gainesville, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | 14720 NW 13th Place, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 14720 NW 13th Place, Newberry, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Cofrin, Gladys | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 14720 NW 13th Place, Gainesville, FL 32669 | - |
REINSTATEMENT | 2013-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State