Search icon

BRETTE PETWAY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BRETTE PETWAY 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: 28 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: N17557
FEI/EIN Number 592735054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1855 Mayport Road, Atlantic Beach, FL, 32233, US
Mail Address: 1855 Mayport Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETWAY BRETTE E Director 1855 Mayport Road, Atlantic Beach, FL, 32233
PETWAY BRETTE E President 1855 Mayport Road, Atlantic Beach, FL, 32233
ZADOW JEFF Director 1855 Mayport Road, Atlantic Beach, FL, 32233
Gilt Monica Vice President 1855 Mayport Road, Atlantic Beach, FL, 32233
MH CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-03 - -
REGISTERED AGENT NAME CHANGED 2024-04-12 MH Corporate Services, Inc. -
CHANGE OF MAILING ADDRESS 2024-04-12 1855 Mayport Road, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1855 Mayport Road, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
AMENDMENT 2020-01-09 - -
AMENDMENT 2019-11-08 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-10-25 BRETTE PETWAY FOUNDATION, INC. -
NAME CHANGE AMENDMENT 1997-12-01 THE PETWAY FAMILY FOUNDATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
Amendment 2020-01-09
Amendment 2019-11-08
Amended/Restated Article/NC 2019-10-25
ANNUAL REPORT 2019-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State