Entity Name: | TIKKUN PASTORAL 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: | 06 Jun 2017 (8 years ago) |
Document Number: | N17000006115 |
FEI/EIN Number |
821406163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 President Ave, #9073, Fall River, MA, 02720, US |
Mail Address: | 1701 President Ave, #9073, Fall River, MA, 02720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daugherty David | President | 1701 President Ave, Fall River, MA, 02720 |
Dahlenburg William | Treasurer | 1701 President Avenue, Fall River, MA, 02720 |
Oravetz Brian | Officer | 1701 President Avenue, Fall River, MA, 02720 |
Maguire Rachael | Secretary | 1701 President Avenue, Fall River, MA, 02720 |
Barton Edward | Officer | 1701 President Avenue, Fall River, MA, 02720 |
DAUGHERTY DAVID HUGH | Agent | 409 16th Ave S, Jacksonville Beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036324 | THE OUTDOORS GROUP | ACTIVE | 2021-03-15 | 2026-12-31 | - | 624 HOLLY SPRINGS ROAD, #135, HOLLY SPRINGS, NC, 27540 |
G18000059141 | VETERAN LEGACY PROJECT | EXPIRED | 2018-05-15 | 2023-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1701 President Ave, #9073, Fall River, MA 02720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 409 16th Ave S, Jacksonville Beach, FL 32250 | - |
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: 02 Jun 2025
Sources: Florida Department of State