Search icon

MARINO FAMILY CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINO FAMILY CHARITABLE 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: 01 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: N12000007418
FEI/EIN Number 46-0691762

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

Address: 1819 Polk St., #325, San Francisco, CA, 94109, US
Mail Address: 1819 Polk St., #325, San Francisco, CA, 94109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY TANYA M President 1819 Polk St., San Francisco, CA, 94109
CASEY TANYA M Director 1819 Polk St., San Francisco, CA, 94109
MARINO GAIL D Secretary 2255 Glades Rd., BOCA RATON, FL, 33431
MARINO GAIL D Director 2255 Glades Rd., BOCA RATON, FL, 33431
MARINO GARY O Treasurer 2255 Glades Rd., BOCA RATON, FL, 33431
MARINO GARY O Director 2255 Glades Rd., BOCA RATON, FL, 33431
Marino David Vice President 4610 Alcorn Drive, La Canada Flintridge, CA, 91011
Marino David Director 4610 Alcorn Drive, La Canada Flintridge, CA, 91011
EDELMAN KENNETH Agent 1001 Yamato Rd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1001 Yamato Rd., Suite 311, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 1819 Polk St., #325, San Francisco, CA 94109 -
CHANGE OF MAILING ADDRESS 2015-04-08 1819 Polk St., #325, San Francisco, CA 94109 -
AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State