Entity Name: | TIKKUN PASTORAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | N17000006115 |
FEI/EIN Number | 82-1406163 |
Address: | 1701 President Ave, #9073, Fall River, MA 02720 |
Mail Address: | 1701 President Ave, #9073, Fall River, MA 02720 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUGHERTY, DAVID HUGH | Agent | 409 16th Ave S, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
Daugherty, David | President | 1701 President Ave, #9073 Fall River, MA 02720 |
Name | Role | Address |
---|---|---|
Dahlenburg, William | Treasurer | 1701 President Avenue, #9073 Fall River, MA 02720 |
Name | Role | Address |
---|---|---|
Oravetz, Brian | Officer | 1701 President Avenue, #9073 Fall River, MA 02720 |
Barton, Edward | Officer | 1701 President Avenue, #9073 Fall River, MA 02720 |
Name | Role | Address |
---|---|---|
Maguire, Rachael | Secretary | 1701 President Avenue, #9703 Fall River, MA 02720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036324 | THE OUTDOORS GROUP | ACTIVE | 2021-03-15 | 2026-12-31 | No data | 624 HOLLY SPRINGS ROAD, #135, HOLLY SPRINGS, NC, 27540 |
G18000059141 | VETERAN LEGACY PROJECT | EXPIRED | 2018-05-15 | 2023-12-31 | No data | 1425 MARKET BLVD, SUITE 530-530, ROSWELL, GA, 30076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 1701 President Ave, #9073, Fall River, MA 02720 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1701 President Ave, #9073, Fall River, MA 02720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 409 16th Ave S, Jacksonville Beach, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-09 |
AMENDED ANNUAL REPORT | 2018-12-05 |
ANNUAL REPORT | 2018-04-03 |
Domestic Non-Profit | 2017-06-06 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State