Search icon

BUTTERFIELD FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUTTERFIELD 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: 18 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: N33325
FEI/EIN Number 592972150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4324 Candlewood Lane, Ponce Inlet, FL, 32127, US
Mail Address: 4324 Candlewood Lane, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUTTERFIELD FOUNDATION, INC., COLORADO 20041057783 COLORADO

Key Officers & Management

Name Role Address
Butterfield Alan President 4324 Candlewood Lane, Ponce Inlet, FL, 32127
Butterfield Jennifer VIce 4324 Candlewood Lane, Ponce Inlet, FL, 32127
Butterfield Alan Treasurer 4324 Candlewood Lane, Ponce Inlet, FL, 32127
Butterfield Jennifer Secretary 4324 Candlewood Lane, Ponce Inlet, FL, 32127
Collier James Officer 16192 Open Sky Way, COLORADO SPRINGS, CO, 80908
Butterfield Alan Agent 4324 Candlewood Lane, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4324 Candlewood Lane, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-03-08 4324 Candlewood Lane, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Butterfield, Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4324 Candlewood Lane, Ponce Inlet, FL 32127 -
REINSTATEMENT 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
Reg. Agent Change 2017-04-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State