Entity Name: | THE MAXWELL THOMAS BRAS 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: | 27 Oct 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | N14000009947 |
FEI/EIN Number |
47-2206189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 305 Berwick Ct., Lake Mary, FL, 32746, US |
Address: | 305 BERWICK CT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAS KAREN E | Director | 305 BERWICK CT, LAKE MARY, FL, 32746 |
BRAS ALEXANDER J | Treasurer | 1444 Finsbury Ct., Lake Mary, FL, 32746 |
BRAS ANDREW M | Director | 305 BERWICK CT, LAKE MARY, FL, 32746 |
BRAS TARA | Director | 1444 Finsbury Ct., LAKE MARY, FL, 32746 |
KONOW IDA | Director | 4529 VARSITY LAKES CT, LEHIGH ACRES, FL, 33971 |
BRAS KAREN E | Agent | 305 BERWICK CT, LAKE MARY, FL, 32746 |
BRAS KAREN E | President | 305 BERWICK CT, LAKE MARY, FL, 32746 |
BRAS ALEXANDER J | Director | 1444 Finsbury Ct., Lake Mary, FL, 32746 |
BRAS ANDREW M | Secretary | 305 BERWICK CT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 305 BERWICK CT, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 305 BERWICK CT, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 305 BERWICK CT, LAKE MARY, FL 32746 | - |
AMENDMENT | 2016-12-28 | - | - |
AMENDMENT | 2014-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
Reg. Agent Change | 2017-11-27 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State