Search icon

SCHOTT MEMORIAL CENTER FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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