Search icon

MARTHA'S VINEYARD FOUNDATION, INC

Company Details

Entity Name: MARTHA'S VINEYARD FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jan 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: N14000000467
FEI/EIN Number 46-4566771
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

Agent

Name Role Address
SHELL STEPHEN B Agent 151 WEST MAIN ST, Pensacola, FL, 32502

President

Name Role Address
GREENE ROBERT D President 110 West Strong Street, Pensacola, FL, 32501

Director

Name Role Address
Daniel J. NIII Director 110 W. Strong St, PENSACOLA, FL, 32501
NAPIER PHILIP A Director 110 W.Strong St., PENSACOLA, FL, 32501
TURNER ALLEN Director 110 W.Strong St., PENSACOLA, FL, 32501
Greene Robert DDr. Director 110 W.Strong St., PENSACOLA, FL, 32501

Secretary

Name Role Address
CHURCHWELL JUDY Secretary 110 W.Strong St., PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120416 VINEYARD FAMILY HOUSE ACTIVE 2019-11-08 2029-12-31 No data 110 W STRONG ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 SHELL, STEPHEN B. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 151 WEST MAIN ST, SUITE 200, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 110 West Strong Street, Pensacola, FL 32501 No data
CHANGE OF MAILING ADDRESS 2021-01-20 110 West Strong Street, Pensacola, FL 32501 No data
AMENDED AND RESTATEDARTICLES 2016-10-20 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State