Entity Name: | ESCOTT FAMILY FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Aug 2021 (3 years ago) |
Document Number: | N21000010325 |
FEI/EIN Number | APPLIED FOR |
Address: | 207 Via Napoli, Naples, FL, 34105, US |
Mail Address: | 207 Via Napoli, Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Escott Thomas I | President | 207 Via Napoli, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Escott Thomas I | Treasurer | 207 Via Napoli, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Escott Lisa C | Secretary | 5708 Deauville Cir Unit J202, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
Escott Lisa C | Director | 5708 Deauville Cir Unit J202, Naples, FL, 34112 |
Jenson-Escott Tamerson C | Director | 207 Via Napoli, Naples, FL, 34105 |
Escott Kevin T | Director | 9905 Brickleberry Ln., Charlotte, NC, 28262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 207 Via Napoli, Naples, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 207 Via Napoli, Naples, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-23 |
Domestic Non-Profit | 2021-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State