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 |
Name | Role | Address |
---|---|---|
McDonald Dianne M | Agent | 13471 NE 226th Ave. Rd., Fort McCoy, FL, 32134 |
Name | Role | Address |
---|---|---|
McDonald Dianne M | Exec | 13471 NE 226th Ave. Rd., Fort McCoy, FL, 32134 |
Name | Role | Address |
---|---|---|
Bradley Michael M | Secretary | 1082 N. Waterway Dr., Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
McDonald Allison L | President | 435 Grant Ave, Downingtown, PA, 19335 |
Name | Role | Address |
---|---|---|
Baldree Riley | Vice President | 1215 First Street NE, Washington, DC, 20002 |
Name | Role | Address |
---|---|---|
McDonald Allison L | Treasurer | 435 Grant Ave, Downingtown, PA, 19335 |
Name | Role | Address |
---|---|---|
Diaz Caleb M | Director | 31791 Kestrel Loop, Spanish Fort, AL, 36527 |
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 |
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