Entity Name: | MARTHA'S VINEYARD 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: | 14 Jan 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | N14000000467 |
FEI/EIN Number |
46-4566771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 West Strong Street, Pensacola, FL, 32501, US |
Mail Address: | 110 West Strong Street, Pensacola, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE ROBERT D | President | 110 West Strong Street, Pensacola, FL, 32501 |
Daniel J. NIII | Director | 110 W. Strong St, PENSACOLA, FL, 32501 |
NAPIER PHILIP A | Director | 110 W.Strong St., PENSACOLA, FL, 32501 |
CHURCHWELL JUDY | Secretary | 110 W.Strong St., PENSACOLA, FL, 32501 |
Greene Robert DDr. | Director | 110 W.Strong St., PENSACOLA, FL, 32501 |
SHELL STEPHEN B | Agent | 151 WEST MAIN ST, Pensacola, FL, 32502 |
TURNER ALLEN | Director | 110 W.Strong St., PENSACOLA, FL, 32501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000120416 | VINEYARD FAMILY HOUSE | ACTIVE | 2019-11-08 | 2029-12-31 | - | 110 W STRONG ST, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | SHELL, STEPHEN B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 151 WEST MAIN ST, SUITE 200, Pensacola, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 110 West Strong Street, Pensacola, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 110 West Strong Street, Pensacola, FL 32501 | - |
AMENDED AND RESTATEDARTICLES | 2016-10-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State