Search icon

MARY KAREN PATRICK FOUNDATION, INC.

Company Details

Entity Name: MARY KAREN PATRICK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: N15000006463
FEI/EIN Number 47-4523169
Mail Address: 4501 GULF SHORE BLVD. N., NAPLES, FL, 34103, US
Address: 4501 GULF SHORE BLVD. NORTH, #604, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CLASP INC. Agent

President

Name Role Address
Philip Mary Karen P President 1124 West Drummond Place, Chicago, IL, 60614

Director

Name Role Address
Philip Mary Karen P Director 1124 West Drummond Place, Chicago, IL, 60614
PATRICK THOMAS H Director 4501 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103
YALE COLLEEN Director 799 Central Ave., Suite 350, Highland Park, IL, 60035
Patrick MARILYN M Director 4501 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103

Treasurer

Name Role Address
PATRICK THOMAS H Treasurer 4501 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103

Secretary

Name Role Address
YALE COLLEEN Secretary 799 Central Ave., Suite 350, Highland Park, IL, 60035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 4501 GULF SHORE BLVD. NORTH, #604, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2020-10-01 4501 GULF SHORE BLVD. NORTH, #604, NAPLES, FL 34103 No data
ARTICLES OF CORRECTION 2015-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
Articles of Correction 2015-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State