Search icon

MARTHA'S VINEYARD FOUNDATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 110 W STRONG ST, PENSACOLA, FL, 32501

Events

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 - -

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 Apr 2025

Sources: Florida Department of State