Entity Name: | THE STACY BORELL HUMANITARIAN 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: | 18 Sep 2012 (13 years ago) |
Document Number: | N12000008949 |
FEI/EIN Number |
461012693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Bradford Ave, Rye, NY, 10580, US |
Mail Address: | 20 Bradford Ave, Rye, NY, 10580-1107, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Borell Jonathan | President | 20 Bradford Ave, Rye, NY, 10580 |
FISCHER ERIK | Vice President | 20 Bradford Ave, Rye, NY, 105801107 |
FISCHER CARLY | Director | 20 Bradford Ave, Rye, NY, 10580 |
RASH ALAN | Director | 20 Bradford Ave, Rye, NY, 105801107 |
STEIN ROBERT D | Director | 20 Bradford Ave, Rye, NY, 105801107 |
VALINS WHITNEY | Director | 20 Bradford Ave, Rye, NY, 105801107 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091934 | THE STACY BORELL HUMANITARIAN FOUNDATION | EXPIRED | 2012-09-19 | 2017-12-31 | - | C/O CORPORATE CREATIONS, 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 20 Bradford Ave, Rye, NY 10580 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 20 Bradford Ave, Rye, NY 10580 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State