ROBERT A. GARDNER M. D. FOUNDATION, INC. - Florida Company Profile

Entity Name: | ROBERT A. GARDNER M. D. 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: | 23 May 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Nov 1999 (26 years ago) |
Document Number: | N26535 |
FEI/EIN Number |
650075293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2151 45TH STREET, SUITE 208, W. PALM BEACH, FL, 33407, US |
Mail Address: | 2151 45TH STREET, SUITE 208, W. PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON ROGER | Director | 712 US HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL, 33408 |
MAHRER A, JAMES I | Director | 2151 45TH STREET, SUITE 208, W. PALM BEACH, FL, 33407 |
SMITH NANCY | Director | 4278 HICKORY DRIVE, PALM BEACH GARDENS, FL, 33418 |
TUMMILLO MAUREEN | Director | 135 MONTEREY POINTE DRIVE, PALM BEACH GARDENS, FL, 33418 |
STERN MARK | Director | 7087 VIA MARBELLA, BOCA RATON, FL, 33433 |
STANTON ROGER | Agent | 712 US HIGHWAY ONE, N PALM BEACH,, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 712 US HIGHWAY ONE, SUITE #400, N PALM BEACH,, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-16 | STANTON, ROGER | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-23 | 2151 45TH STREET, SUITE 208, W. PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2000-05-23 | 2151 45TH STREET, SUITE 208, W. PALM BEACH, FL 33407 | - |
NAME CHANGE AMENDMENT | 1999-11-01 | ROBERT A. GARDNER M. D. FOUNDATION, INC. | - |
RESTATED ARTICLES | 1997-10-13 | - | - |
AMENDMENT AND NAME CHANGE | 1997-10-13 | THE FRANCIS LAYTON CORPORATION | - |
REINSTATEMENT | 1995-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-02 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State