Entity Name: | THE MURRAY 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: | 29 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1999 (25 years ago) |
Document Number: | N18462 |
FEI/EIN Number |
133421590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 Caribbean Rd, Palm Beach, FL, 33480, US |
Mail Address: | 33 Wicks End Lane, Wilton, CT, 06897, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSEA ELIZABETH M | Director | 711 Cherry Valley Road, Princeton, NJ, 08540 |
KELSEY Ellen M | Chief Executive Officer | 33 Wicks End Lane, Wilton, CT, 06897 |
Murray W. S | Director | 302 Caribbean Rd, Palm Beach, FL, 33480 |
MURRAY R. SCOTT | Director | PO BOX 960, FRANCONIA, NH, 03580 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 302 Caribbean Rd, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-07 | 302 Caribbean Rd, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-07 | NRAI SERVICES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1999-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1995-02-20 | THE MURRAY FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 1990-05-15 | THE MURRAY FOUNDATION FOR EYE RESEARCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State