Search icon

SAMUEL M. AND ALMA CATSMAN FOUNDATION, INC.

Company Details

Entity Name: SAMUEL M. AND ALMA CATSMAN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: N21000003453
FEI/EIN Number 31-1688805
Address: 38 S. SEWALL'S POINT ROAD, STUART, FL, 34996, US
Mail Address: 38 S. SEWALL'S POINT ROAD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
DEMPSEY WILLIAM G Agent 38 S. SEWALL'S POINT ROAD, STUART, FL, 34996

President

Name Role Address
DEMPSEY WILLIAM G President 38 S. SEWALL'S POINT RD, STUART, FL, 34996

Treasurer

Name Role Address
DEMPSEY WILLIAM G Treasurer 38 S. SEWALL'S POINT RD, STUART, FL, 34996

Director

Name Role Address
DEMPSEY WILLIAM G Director 38 S. SEWALL'S POINT RD, STUART, FL, 34996
DEMPSEY EILLEEN Z Director 38 S. SEWALL'S POINT RD, STUART, FL, 34996
DEMPSEY PATRICK G Director 6240 PETERS RD, PLANTATION, FL, 33317
GERRING KRISTEN E Director 123 VICTORIAN LN, JUPITER, FL, 33458
WALTON KATHERINE E Director 1272 SHOW RD, ORLANDO, FL, 32828

Vice President

Name Role Address
DEMPSEY EILLEEN Z Vice President 38 S. SEWALL'S POINT RD, STUART, FL, 34996

Secretary

Name Role Address
DEMPSEY EILLEEN Z Secretary 38 S. SEWALL'S POINT RD, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134700 CATSMAN FOUNDATION ACTIVE 2021-10-06 2026-12-31 No data 38 S. SEWALLS POINT ROAD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 38 S. SEWALL'S POINT ROAD, STUART, FL 34996 No data
AMENDMENT 2021-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 38 S. SEWALL'S POINT ROAD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2021-02-03 38 S. SEWALL'S POINT ROAD, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 DEMPSEY, WILLIAM G No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-07
Amendment 2021-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State