Search icon

LENAHAN FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LENAHAN FAMILY 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: 19 Sep 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: N16901
FEI/EIN Number 592716915

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

Address: 92 Pinyon Woods Lane, Carbondale, CO, 81623, US
Mail Address: 10151 Deerwood Park Blvd, Building 300 Suite 200, Jacksonville, FL, 32256, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lenahan Arthur LIII Vice President 222 NE 89th St., Seattle, WA, 98115
Lenahan Deborah K Secretary 228 Pomona Ave, El Cerrito, CA, 94530
Lenahan Deborah K Treasurer 228 Pomona Ave, El Cerrito, CA, 94530
Lenahan Deborah S Asst 92 Pinyon Woods Lane, Carbondale, CO, 81623
Lenahan Deborah SIII Asst 92 Pinyon Woods Lane, Carbondale, CO, 81623
Lenahan Deborah S President 92 Pinyon Woods Lane, Carbondale, CO, 81623
ENNIS, PELLUM & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 10151 Deerwood Park Blvd, Building 300 Suite 200, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-02-13 92 Pinyon Woods Lane, Carbondale, CO 81623 -
NAME CHANGE AMENDMENT 2023-09-27 LENAHAN FAMILY FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2022-03-15 Ennis, Pellum & Associates P.A. -
NAME CHANGE AMENDMENT 2019-07-23 ARTHUR L LENAHAN, SR. AND BETTY B LENAHAN FAMILY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 92 Pinyon Woods Lane, Carbondale, CO 81623 -
NAME CHANGE AMENDMENT 2007-05-11 ARTHUR L LENAHAN, SR. FAMILY FOUNDATION, INC. -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
Name Change 2023-09-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-06
Name Change 2019-07-23
ANNUAL REPORT 2019-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State