Search icon

ANGEL FIRE FOUNDATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: ANGEL FIRE FOUNDATION INCORPORATED
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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2015 (10 years ago)
Document Number: N13000008985
FEI/EIN Number 261467590

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

Address: 11708 SE Dixie Hwy, Hobe Sound, FL, 33455, US
Mail Address: 11708 SE Dixie Hwy, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATLEY RYAN N President 11708 SE Dixie Hwy, Hobe Sound, FL, 33455
WATLEY BRANDY L Vice President 11708 SE Dixie Hwy, Hobe Sound, FL, 33455
RACE CHRISTOPHER Secretary 1365 BEACON CIRCLE, WELLINGTON, FL, 33414
JOHN MADDEN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089048 TREASURE COAST RIP TIDE EXPIRED 2015-08-28 2020-12-31 - 11708 SE DIXIE HWY, HOBE SOUND, FL, 33455
G14000092966 TC WILDCATS EXPIRED 2014-09-11 2019-12-31 - 4755 SE DIXIE HWY, SUITE 1537, PORT SALERNO, FL, 34992
G13000103119 NORTHSTARS ELITE ATHLETIC ASSOCIATION EXPIRED 2013-10-18 2018-12-31 - 4755 SE DIXIE HWY SUITE 1537, PORT SALERNO, FL, 34992

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 130 S Indian River Dr, Ste 301, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2023-04-28 JOHN MADDEN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-07 11708 SE Dixie Hwy, Hobe Sound, FL 33455 -
REINSTATEMENT 2015-08-07 - -
CHANGE OF MAILING ADDRESS 2015-08-07 11708 SE Dixie Hwy, Hobe Sound, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State