Entity Name: | BUTTERFIELD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2972150 |
Address: | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
Mail Address: | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUTTERFIELD FOUNDATION, INC., COLORADO | 20041057783 | COLORADO |
Name | Role | Address |
---|---|---|
Butterfield, Alan | Agent | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
Name | Role | Address |
---|---|---|
Butterfield, Alan | President | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
Name | Role | Address |
---|---|---|
Butterfield, Jennifer | VIce President | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
Name | Role | Address |
---|---|---|
Butterfield, Alan | Treasurer | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
Name | Role | Address |
---|---|---|
Butterfield, Jennifer | Secretary | 4324 Candlewood Lane, Ponce Inlet, FL 32127 |
Name | Role | Address |
---|---|---|
Collier, James | Officer | 16192 Open Sky Way, COLORADO SPRINGS, CO 80908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 4324 Candlewood Lane, Ponce Inlet, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 4324 Candlewood Lane, Ponce Inlet, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Butterfield, Alan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 4324 Candlewood Lane, Ponce Inlet, FL 32127 | No data |
REINSTATEMENT | 2010-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State