Entity Name: | PHOEBE LOUISE DOOLEY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | N17000005528 |
FEI/EIN Number | 82-1713282 |
Address: | 1203 SW 105th Ter, Gainesville, FL, 32607, US |
Mail Address: | 1203 SW 105th Ter, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dooley Fred C | Agent | 1203 SW 105th Ter, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
DOOLEY COLE | President | 7865 SW 86th Way, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
MARTIN ANNE | Director | 13212 SW 2nd Place, NEWBERRY, FL, 32669 |
CORNMAN JESSICA | Director | 1643 N.W. 14TH AVE., GAINESVILLE, FL, 32605 |
BODLAK NICOLE | Director | 659 S.W. 128TH TERR., NEWBERRY, FL, 32669 |
DOOLEY COLE | Director | 7865 SW 86th Way, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
MARTIN ANNE | Treasurer | 13212 SW 2nd Place, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
CORNMAN JESSICA | Secretary | 1643 N.W. 14TH AVE., GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
BODLAK NICOLE | Officer | 659 S.W. 128TH TERR., NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
Whitmer Crystal A | Boar | 1907 SW 120th Terrace, Gainesville, FL, 32607 |
Amanda Hooghuis | Boar | 919 SW 126th St, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1203 SW 105th Ter, Gainesville, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1203 SW 105th Ter, Gainesville, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1203 SW 105th Ter, Gainesville, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-03 | Dooley, Fred Cole | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-03 |
Domestic Non-Profit | 2017-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State