Entity Name: | PARIS FAMILY 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: | 26 Nov 2013 (11 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | N13000010643 |
FEI/EIN Number |
46-4207993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 A1A Beach Blvd, #396, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 1093 A1A Beach Blvd, #396, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARIS CATHERINE P | Director | 1093 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
PARIS CATHERINE P | Vice President | 1093 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
PARIS STANLEY V | Director | 1093 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
PARIS STANLEY V | President | 1093 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
TAYLOR DAIL A | Director | 1093 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
TAYLOR DAIL A | Treasurer | 1093 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
Taylor Dail A | Agent | 316 Redwing Lane, Saint Augustine, FL, 320807979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Taylor, Dail A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 316 Redwing Lane, Saint Augustine, FL 32080-7979 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2021-10-11 | PARIS FAMILY FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 2021-10-06 | PATRIS FAMILY FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 1093 A1A Beach Blvd, #396, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 1093 A1A Beach Blvd, #396, ST. AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
Article of Correction/NC | 2021-10-11 |
Name Change | 2021-10-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State