Search icon

THE MOTH FOUNDATION INCORPORATED

Company Details

Entity Name: THE MOTH FOUNDATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: N15000008843
FEI/EIN Number 475070889
Address: 6520 Pinecastle Blvd, Orlando, FL, 32809, US
Mail Address: 6520 Pinecastle Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Moth David Agent 6520 Pinecastle Blvd, Orlando, FL, 32809

Chief Executive Officer

Name Role Address
Moth David J Chief Executive Officer 6520 Pinecastle Blvd, Orlando, FL, 32809

President

Name Role Address
Moth Marion E President 6520 Pinecastle Blvd, Orlando, FL, 32809

Director

Name Role Address
Moth Amy L Director 6520 Pinecastle Blvd, Orlando, FL, 32809
Ornstein Benjamin M Director 6520 Pinecastle Blvd, Orlando, FL, 32809
Moth Henry J Director 6520 Pinecastle Blvd, Orlando, FL, 32809
Taylor Madison J Director 6520 Pinecastle Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-11-20 THE MOTH FOUNDATION INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 6520 Pinecastle Blvd, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2019-04-18 6520 Pinecastle Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2019-04-18 Moth, David No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6520 Pinecastle Blvd, Orlando, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-08
Amendment and Name Change 2020-11-20
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State