Entity Name: | FLYNN 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: | 02 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 1996 (28 years ago) |
Document Number: | N33443 |
FEI/EIN Number |
650157559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Parkway North Blvd Suite 560S, Deerfield, IL, 60015, US |
Mail Address: | C/O BDM INVESTMENTS LLC, ONE PARKWAY NORTH BLVD STE 560S, DEERFIELD, IL, 60015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN BRIAN J | Director | C/O BDM INVESTMENTS LLC, DEERFIELD, IL, 60015 |
SPERANDEO YVONNE Y | Secretary | 10726 E Kinetic Dr, Mesa, AZ, 85212 |
SKIBICKI KEITH J | Vice President | 10 Woodside Dr, Oak Brook, IL, 60523 |
SKIBICKI KEITH J | Treasurer | 10 Woodside Dr, Oak Brook, IL, 60523 |
WISE SHELLEY | Vice President | 17W081 OAK LANE, BENSENVILLE, IL, 60106 |
Flynn Beverly L | Director | 1 Parkway North Blvd Suite 560S, Deerfield, IL, 60015 |
SPERANDEO YVONNE Y | Agent | 1 Parkway North Blvd Suite 560S, Deerfield, FL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 1 Parkway North Blvd Suite 560S, Deerfield, IL 60015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 1 Parkway North Blvd Suite 560S, Deerfield, FL 60015 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 1 Parkway North Blvd Suite 560S, Deerfield, IL 60015 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | SPERANDEO, YVONNE Y | - |
REINSTATEMENT | 1996-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
EVENT CONVERTED TO NOTES | 1989-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State