Search icon

THE RODNEY M. GOULD FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RODNEY M. GOULD 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: 15 Jan 2015 (10 years ago)
Document Number: N15000000473
FEI/EIN Number 47-2868299

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

Address: 631 U.S. HIGHWAY ONE, SUITE 405, NORTH PALM BEACH, FL, 33408, US
Mail Address: 631 U.S. HIGHWAY ONE, SUITE 405, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNETTI JOAN M Director P.O. BOX 937, RIDGEFIELD, CT, 06877
LIND SUZAN Director P.O. BOX 937, RIDGEFIELD, CT, 06877
Nichols Peter Director 18 Parley Road, Ridgefield, CT, 06877
TEITSWORTH ABBY M Vice President 114 SPECTACLE LANE, RIDGEFIELD, CT, 06877
JANNETTI JOAN M President P.O. BOX 937, RIDGEFIELD, CT, 06877
GALLAGHER JANE Vice President 738 BOCCE CT., PALM BEACH GARDENS, FL, 33410
GALLAGHER JANE Director 738 BOCCE CT., PALM BEACH GARDENS, FL, 33410
PEPIN DANIELLE Director 2375 GALAXY WAY, LAKE ORION, MI, 48360
MOSS, KRUSICK & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Moss, Krusick & Associates, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 631 U.S. HIGHWAY ONE, SUITE 405, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-02-04 631 U.S. HIGHWAY ONE, SUITE 405, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 631 U.S. HIGHWAY ONE, SUITE 405, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State