Entity Name: | THE MARY ALICE FORTIN 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: | 16 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 1987 (38 years ago) |
Document Number: | N14431 |
FEI/EIN Number |
592469696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480, US |
Mail Address: | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLADIS NICK | Director | 180 S 32nd Street, BILLINGS, MT, 59102 |
McCracken Carol H | Director | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480 |
ALEXANDER LARRY B | Director | 505 SOUTH FLAGLER DRIVE, STE 1100, WEST PALM BEACH, FL, 33401 |
MOORE DANIELLE H | President | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480 |
MOORE DANIELLE H | Director | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480 |
SMITH LESLY S | Director | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480 |
CHANNING SUSAN S | Director | 201 CHILEAN AVENUE, PALM BEACH, FL, 33480 |
JONES FOSTER SERVICE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 201 CHILEAN AVENUE, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2008-02-27 | 201 CHILEAN AVENUE, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-27 | JONES FOSTER SERVICE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-27 | 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 1987-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State