Entity Name: | THE C. KENNETH AND LAURA BAXTER 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: | 26 Jun 1986 (39 years ago) |
Document Number: | N15617 |
FEI/EIN Number |
592706460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 505 S. FLAGLER DRIVE, SUITE 900, WEST PALM BEACH, FL, 33401 |
Address: | 505 S. FLAGLER DR., SUITE 900, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKLEY PAMELA | Director | 13110 LAMIRADA CIRCLE, WELLINGTON, FL, 33414 |
DONTEN DAVID | Vice President | 505 SOUTH FLAGLER DRIVE, SUITE 900, WEST PALM BEACH, FL |
DONTEN DAVID | Director | 505 SOUTH FLAGLER DRIVE, SUITE 900, WEST PALM BEACH, FL |
CALER WILLIAM KJR | Vice President | 505 S. FLAGLER DR, WEST PALM BEACH, FL, 33401 |
CALER WILLIAM KJR | Director | 505 S. FLAGLER DR, WEST PALM BEACH, FL, 33401 |
DICKINSON TASHA K | Director | ONE CLEARLAKE CENTRE, STE 1504, WEST PALM BEACH, FL, 33401 |
MARKLEY PAMELA | Vice President | 13110 LAMIRADA CIRCLE, WELLINGTON, FL, 33414 |
DICKINSON TASHA K | Vice President | ONE CLEARLAKE CENTRE, STE 1504, WEST PALM BEACH, FL, 33401 |
DICKINSON TASHA K | Agent | 360 South Rosemary Ave, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2003-01-21 | 13110 LAMIRADA CIRCLE, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-26 | 505 S. FLAGLER DR., SUITE 900, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-26 | MARKLEY, PAMELA | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 505 S. FLAGLER DR., SUITE 900, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State