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 |
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 | - |
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 | - | - |
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