Search icon

TBONE FOUNDATION, INC.

Company Details

Entity Name: TBONE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: N18000005652
FEI/EIN Number 83-1065583
Address: 1237 MARTINIQUE CT, MARCO ISLAND, FL, 34145, US
Mail Address: 1237 MARTINIQUE CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUY PETER ESQ Agent 950 NORTH COLLIER BLVD, STE 101, MARCO ISLAND, FL, 34145

President

Name Role Address
BOYLAN JAMES TPDT President 1237 MARTINIQUE CT, MARCO ISLAND, FL, 34145

Director

Name Role Address
BOYLAN JAMES TPDT Director 1237 MARTINIQUE CT, MARCO ISLAND, FL, 34145
Muntwyler Charles FD, S Director 302 Marco Lakes Drive, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
BOYLAN JAMES TPDT Treasurer 1237 MARTINIQUE CT, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
KLINGENSMITH MARGO VP, D Vice President 1237 MARTINIQUE CT, NAPLES, FL, 34114

Secretary

Name Role Address
Muntwyler Charles FD, S Secretary 302 Marco Lakes Drive, MARCO ISLAND, FL, 34145
Boylan Susan PPDT Secretary 425 N. Collier Blvd, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1237 MARTINIQUE CT, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2024-05-01 1237 MARTINIQUE CT, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 HUY, PETER, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 950 NORTH COLLIER BLVD, STE 101, MARCO ISLAND, FL 34145 No data
AMENDMENT 2019-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
Amendment 2019-04-30
ANNUAL REPORT 2019-04-26
Domestic Non-Profit 2018-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State