Search icon

PARIS FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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