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 |
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 | - |
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. | - |
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