Search icon

THOMAS C ASSALY CHARITABLE FOUNDATION INC.

Company Details

Entity Name: THOMAS C ASSALY CHARITABLE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Document Number: N13000003727
FEI/EIN Number 46-2597204
Address: 1004 S 7th St, Ft Pierce, FL, 34950, US
Mail Address: 1004 S 7th St, Ft. Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Lekecia Agent 1004 S 7th St, Ft Pierce, FL, 34950

President

Name Role Address
Smith Lekecia L President 1004 S 7th St, Ft. Pierce, FL, 34950

Vice President

Name Role Address
ASSALY Conor T Vice President 19 Father Redmond Way, Toronto, M8W0B

Member

Name Role Address
Assaly Children Member 19 Fr Redmond Way, Ottawa/Toronto, On

Chairman

Name Role Address
Smith-Assaly Thomas Chairman 757 Emerson Ave, Port St Lucie, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021981 KNIGHT RIDERS MOTORCYCLE CLUB EXPIRED 2016-03-01 2021-12-31 No data 757 EMERSON ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 1004 S 7th St, Ft Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2024-09-16 1004 S 7th St, Ft Pierce, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 1004 S 7th St, Unit 1, Ft Pierce, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 Smith, Lekecia No data

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-09-17
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State