Entity Name: | HANSEN FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | N16000010192 |
FEI/EIN Number | 81-4187213 |
Address: | 582 SW 169TH AVE, WESTON, FL, 33326, US |
Mail Address: | 582 SW 169TH AVE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STEVE RICE, CPA, INC. | Agent |
Name | Role | Address |
---|---|---|
HANSEN LAURA | President | 729 NW 1st St, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
SMITH SHERYL | Director | 924 NW 1ST STREET UNIT 1, FORT LAUDERDALE, FL, 33311 |
CARR LINDA | Director | 11630 NW 26TH STREET, PLANTATION, FL, 33323 |
HANSEN LAURA | Director | 729 NW 1st St, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
CAREY BRETT | Vice President | 582 SW 169TH AVE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BRINKERHOFF DARREN | Secretary | 1709 CASIO DR, BELLEVUE, FL, 68005 |
Name | Role | Address |
---|---|---|
Rice Steve | Treasurer | 2810 NW 69th Ave, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 582 SW 169TH AVE, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 582 SW 169TH AVE, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 2831 W CYPRESS CREEK RD, 101, FORT LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | Steve Rice, CPA, Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-22 |
Domestic Non-Profit | 2016-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State