Search icon

THE ALEX MCDONALD FOUNDATION, INC.

Company Details

Entity Name: THE ALEX MCDONALD FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N13000005097
FEI/EIN Number 46-2915799
Address: 13471 NE 226th Ave. Rd., Fort McCoy, FL, 32134, US
Mail Address: 13471 NE 226th Ave. Rd., Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
McDonald Dianne M Agent 13471 NE 226th Ave. Rd., Fort McCoy, FL, 32134

Exec

Name Role Address
McDonald Dianne M Exec 13471 NE 226th Ave. Rd., Fort McCoy, FL, 32134

Secretary

Name Role Address
Bradley Michael M Secretary 1082 N. Waterway Dr., Fort Myers, FL, 33919

President

Name Role Address
McDonald Allison L President 435 Grant Ave, Downingtown, PA, 19335

Vice President

Name Role Address
Baldree Riley Vice President 1215 First Street NE, Washington, DC, 20002

Treasurer

Name Role Address
McDonald Allison L Treasurer 435 Grant Ave, Downingtown, PA, 19335

Director

Name Role Address
Diaz Caleb M Director 31791 Kestrel Loop, Spanish Fort, AL, 36527

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-01 McDonald, Dianne Marie No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 13471 NE 226th Ave. Rd., Fort McCoy, FL 32134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 13471 NE 226th Ave. Rd., Fort McCoy, FL 32134 No data
CHANGE OF MAILING ADDRESS 2020-06-28 13471 NE 226th Ave. Rd., Fort McCoy, FL 32134 No data
AMENDMENT 2015-07-13 No data No data
AMENDMENT 2015-02-20 No data No data
AMENDMENT 2014-05-16 No data No data
AMENDMENT 2013-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-02
AMENDED ANNUAL REPORT 2015-08-18
Amendment 2015-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State