Search icon

FOYE BELLE FOUNDATION, INC.

Company Details

Entity Name: FOYE BELLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: N17000011559
FEI/EIN Number 82-3463137
Address: 174 WATERCOLOR WAY, 103-420, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 174 WATERCOLOR WAY, 103-420, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Berler Mark Agent 174 WARERCOLOR WAY, SANTA ROSA BEACH, FL, 32459

Vice President

Name Role Address
PETRICK JESSICA Vice President 3418 HEARTWOOD PLACE, SE, MANDAN, ND, 58554

Secretary

Name Role Address
KULSETH ALICIA Secretary 3729 MCKENZIE DRIVE SE, MANDAN, ND, 58554

President

Name Role Address
BERLER MARK President 174 WARERCOLOR WAY #103-420, SANTA ROSA BEACH, FL, 32459

Director

Name Role Address
CALDWELL AMANDA L Director 37 TOWN CENTER LOOP #318, SANTA ROSA BEACH, FL, 32459
Berler Allison Director 1843 S Racine Ave, Chicago, IL, 60608
Fowler Jake Director 710 W Grand Ave, Chicago, IL, 60654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-13 Berler, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 174 WARERCOLOR WAY, #103-420, SANTA ROSA BEACH, FL 32459 No data
AMENDMENT 2018-06-08 No data No data
AMENDMENT 2018-05-07 No data No data
AMENDMENT 2017-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
Amendment 2018-06-08
Amendment 2018-05-07
ANNUAL REPORT 2018-02-08
Amendment 2017-11-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State