Entity Name: | MICHAEL'S 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: | 04 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | N18000012717 |
FEI/EIN Number |
83-2639084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 Conservation Blvd, Groveland, FL, 34736, US |
Mail Address: | 645 Conservation Blvd, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TITUS Larry | President | 645 Conservation Blvd, Groveland, FL, 34736 |
Titus Kriss | Foun | 645 Conservation Blvd, Groveland, FL, 34736 |
Charles Castellon | Boar | 506 Celebration Ave, Celebration, FL, 34747 |
Titus Matthew | Boar | 10841 Log House Road, Clermont, FL, 34711 |
Titus Eileen | Chief Operating Officer | 10841 Log House Rd, Clermont, FL, 34711 |
titus kriss | Agent | 645 Conservation Blvd, Clermont, FL, 34736 |
Miller Mark | Chief Executive Officer | 3315 South Atlantic Ave., Daytona Beach Shores, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108438 | HEH | EXPIRED | 2019-10-04 | 2024-12-31 | - | 11105 AUTUMN LANE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 645 Conservation Blvd, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 645 Conservation Blvd, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 645 Conservation Blvd, Clermont, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-30 | titus, kriss | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2020-03-05 |
REINSTATEMENT | 2019-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State