Search icon

MICHAEL'S FOUNDATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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