Search icon

FLYNN FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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