Entity Name: | SCHOTT MEMORIAL CENTER 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: | 24 Jan 1986 (39 years ago) |
Document Number: | N13141 |
FEI/EIN Number |
592798816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6591 S FLAMINGO ROAD, COOPER CITY, FL, 33330, US |
Mail Address: | 6591 S FLAMINGO ROAD, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPIETRO OLIVER | Director | 1045-95TH STREET STE 100, BAY HARBOR ISLANDS, FL, 33154 |
GEVRY BRIAN L | Secretary | 1801 EAST 9TH STREET, CLEVELAND, OH, 44114 |
GEVRY BRIAN L | Director | 1801 EAST 9TH STREET, CLEVELAND, OH, 44114 |
SCHOTT R GREG | Treasurer | 5811 PELICAN BAY BLVD STE 102, NAPLES, FL, 34108 |
SCHOTT R GREG | Director | 5811 PELICAN BAY BLVD STE 102, NAPLES, FL, 34108 |
SCHOTT STEPHEN | President | 11900 BISCAYNE BLVD STE 401, MIAMI, FL, 33181 |
SCHOTT STEPHEN | Director | 11900 BISCAYNE BLVD STE 401, MIAMI, FL, 33181 |
Rementeria Jose | Treasurer | 1800 N Military Trail, Boca Raton, FL, 334317766 |
GARZA ROBERT MSGR. | Director | 2900 SW 87TH AVE, MIAMI, FL, 33165 |
FITZGERALD, J. PATRICK | Agent | 110 MERRICK WAY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 6591 S FLAMINGO ROAD, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 6591 S FLAMINGO ROAD, COOPER CITY, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 110 MERRICK WAY, SUITE 2-C, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State