Entity Name: | KELLER WILLIAMS CORAL SPRINGS CARES FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Sep 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | N16000008619 |
FEI/EIN Number | 81-3796105 |
Address: | 3301 N UNIVERSITY DRIVE, STE 120, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3301 N UNIVERSITY DRIVE, STE 120, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bagoon Scott | Agent | 5504 NW 58th Ave, Coral Springs, FL, 33067 |
Name | Role | Address |
---|---|---|
BAGOON SCOTT | President | 5504 NW 58th Ave, Coral Springs, FL, 33067 |
Name | Role | Address |
---|---|---|
BAGOON SCOTT | Director | 5504 NW 58th Ave, Coral Springs, FL, 33067 |
TRALONGO MICHAEL | Director | 16256 83rd PL N, Loxahatchee, FL, 33470 |
DIMARTINO JOHN | Director | 3259 NW 123rd Ter, Sunrise, FL, 33323 |
LYNN WHITEFALL | Director | 6234 NW 102nd Way, Parkland, FL, 33076 |
WEISBERG JENNIFER | Director | 5408 NW 48th Street, Coconut Creek, FL, 33073 |
GALLAUDET JENNIFER | Director | 5621 Zestar Lane, Westlake, FL, 33470 |
Name | Role | Address |
---|---|---|
TRALONGO MICHAEL | Vice President | 16256 83rd PL N, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
DIMARTINO JOHN | Treasurer | 3259 NW 123rd Ter, Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
LYNN WHITEFALL | Secretary | 6234 NW 102nd Way, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Bagoon, Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5504 NW 58th Ave, Coral Springs, FL 33067 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-06-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-04-29 |
Amendment | 2018-06-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-11 |
Domestic Non-Profit | 2016-09-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State