Search icon

THE LESTER NAPIER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LESTER NAPIER 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: 28 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: N14000007034
FEI/EIN Number 47-1573526

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401, US
Mail Address: 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAZZOLO CARL Vice President 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
ALEXANDER LARRY B Director 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
ALEXANDER LARRY B Secretary 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
JOHNS ERNEST Assistant 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
CHANNING SUSAN S Director 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
CHANNING SUSAN S President 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
WILDE MAGGIE Director 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
WILDE MAGGIE E 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
PALAZZOLO CARL Director 505 SOUTH FLAGLER DRIVE #1100, WEST PALM BEACH, FL, 33401
JONES FOSTER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-07-05 THE LESTER NAPIER FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
Name Change 2018-07-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State