Search icon

HIVERTEX FOUNDATION CORP. - Florida Company Profile

Company Details

Entity Name: HIVERTEX FOUNDATION CORP.
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: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: N16000002019
FEI/EIN Number 81-1839356

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

Address: 401 W Atlantic Avenue, Delray Beach, FL, 33444, US
Mail Address: 401 W Atlantic Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DALE M Foun 401 W Atlantic Avenue, Delray Beach, FL, 33444
Smith Dale M President 401 W Atlantic Avenue, Delray Beach, FL, 33444
DELFISH SHIRLEY DR. Vice President 1700 N. CONGRESS AVE., A-107, WEST PALM BEACH, FL, 33401
JAKES NATALIE B Treasurer 7711 N. MILTARY TRAIL, SUITE 206, PALM BEACH GARDENS, FL, 33410
COKER KATHY DR. Secretary 171 NW TERRACE, MIAMI GARDENS, FL, 33056
MOBLEY DARRYL M Vice President 2029 Aprioaks Drive, Jacksonville, FL, 32221
MOBLEY DARRYL M o 2029 Aprioaks Drive, Jacksonville, FL, 32221
SMITH DALE MPhd Agent 401 W Atlantic Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 SMITH, DALE M, Phd -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 401 W Atlantic Avenue, Suite o9, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 401 W Atlantic Avenue, Suite o9, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-04-28 401 W Atlantic Avenue, Suite o9, Delray Beach, FL 33444 -

Documents

Name Date
REINSTATEMENT 2024-02-26
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State